About

Registered Number: 01332869
Date of Incorporation: 06/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Jardin Corrugated Cases Ltd was founded on 06 October 1977 and has its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". This organisation has 8 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Robin 07 July 2008 20 January 2011 1
BRYANT, John Hartwell Alexander 21 February 2006 31 January 2008 1
CAMERON, Ronald 01 August 2012 16 June 2015 1
HENNESSY, Kevin Barry 01 August 1995 16 June 2015 1
HONOUR, John N/A 16 December 1993 1
ROWETT, Timothy Southwell 25 July 2007 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Philip 20 January 2011 23 April 2014 1
THOMPSON, Philip 21 February 2006 07 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 01 October 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 04 December 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA01 - Change of accounting reference date 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AP01 - Appointment of director 09 July 2015
AD01 - Change of registered office address 09 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 January 2015
AA01 - Change of accounting reference date 16 August 2014
TM02 - Termination of appointment of secretary 23 April 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 November 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 06 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
123 - Notice of increase in nominal capital 16 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 10 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 November 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 October 2001
225 - Change of Accounting Reference Date 21 August 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 19 November 1999
AAMD - Amended Accounts 29 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 13 July 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
AA - Annual Accounts 24 July 1996
288 - N/A 19 July 1996
287 - Change in situation or address of Registered Office 16 June 1996
363s - Annual Return 14 December 1995
288 - N/A 23 August 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 29 September 1994
288 - N/A 05 January 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 03 July 1992
288 - N/A 25 April 1992
288 - N/A 13 December 1991
363b - Annual Return 13 December 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 14 December 1990
AA - Annual Accounts 08 November 1990
RESOLUTIONS - N/A 30 October 1990
288 - N/A 22 May 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 02 January 1990
288 - N/A 07 February 1989
363 - Annual Return 07 November 1988
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 27 March 1987
363 - Annual Return 27 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986
AA - Annual Accounts 15 September 1986
AA - Annual Accounts 15 September 1986
AA - Annual Accounts 15 September 1986
MEM/ARTS - N/A 03 March 1983
CERTNM - Change of name certificate 23 December 1982
CERTNM - Change of name certificate 08 February 1981
MISC - Miscellaneous document 06 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Mortgage 28 January 2013 Outstanding

N/A

Mortgage 07 January 2013 Outstanding

N/A

Mortgage 24 July 2012 Outstanding

N/A

Guarantee and fixed and floating charge 26 March 2008 Outstanding

N/A

Guarantee & debenture 18 January 2008 Outstanding

N/A

Guarantee & debenture 03 July 2007 Outstanding

N/A

Debenture 21 March 2006 Outstanding

N/A

Guarantee debenture 01 December 1982 Fully Satisfied

N/A

Debenture 23 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.