About

Registered Number: 06228649
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Liquidation
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Jacaranda (Royal Oak Paley Street) Ltd was registered on 26 April 2007 and are based in Salisbury, Wiltshire, it's status is listed as "Liquidation". Jacaranda (Royal Oak Paley Street) Ltd has one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Nicholas David 26 April 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
RESOLUTIONS - N/A 20 August 2020
NDISC - N/A 20 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2020
LIQ02 - N/A 20 August 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 26 April 2019
TM02 - Termination of appointment of secretary 15 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 May 2014
SH19 - Statement of capital 08 January 2014
RESOLUTIONS - N/A 02 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2014
CAP-SS - N/A 02 January 2014
AA - Annual Accounts 02 January 2014
SH08 - Notice of name or other designation of class of shares 14 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 09 October 2012
SH19 - Statement of capital 20 July 2012
RESOLUTIONS - N/A 17 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 July 2012
CAP-SS - N/A 17 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 September 2010
SH01 - Return of Allotment of shares 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2008
363s - Annual Return 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
128(1) - Statement of rights attached to allotted shares 14 October 2008
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 11 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.