About

Registered Number: 03426367
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH

 

Jacarta Ltd was founded on 29 August 1997, it's status at Companies House is "Active". Mocock, Colin Andrew, Mocock, Julie Anne are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOCOCK, Colin Andrew 08 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MOCOCK, Julie Anne 08 September 1997 20 June 2002 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
SH01 - Return of Allotment of shares 01 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 August 2019
SH01 - Return of Allotment of shares 25 June 2019
RESOLUTIONS - N/A 08 April 2019
SH01 - Return of Allotment of shares 05 December 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 August 2018
RESOLUTIONS - N/A 21 September 2017
CS01 - N/A 12 September 2017
SH01 - Return of Allotment of shares 08 September 2017
PSC07 - N/A 08 September 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 23 September 2014
RESOLUTIONS - N/A 08 September 2014
SH19 - Statement of capital 08 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2014
CAP-SS - N/A 08 September 2014
RESOLUTIONS - N/A 07 September 2014
RESOLUTIONS - N/A 07 September 2014
SH01 - Return of Allotment of shares 07 September 2014
SH01 - Return of Allotment of shares 07 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 June 2013
RP04 - N/A 22 October 2012
AR01 - Annual Return 17 September 2012
SH01 - Return of Allotment of shares 30 July 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 03 November 2011
AP01 - Appointment of director 03 November 2011
SH08 - Notice of name or other designation of class of shares 03 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 August 2011
RESOLUTIONS - N/A 18 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 15 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
123 - Notice of increase in nominal capital 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
AA - Annual Accounts 10 June 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
395 - Particulars of a mortgage or charge 07 June 2000
363s - Annual Return 30 September 1999
RESOLUTIONS - N/A 22 March 1999
AA - Annual Accounts 22 March 1999
225 - Change of Accounting Reference Date 13 January 1999
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 21 July 1998
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.