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.
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 |
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 |
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 |