About

Registered Number: 02328070
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

 

Established in 1988, Jardinade Ltd are based in Aylesbury in Bucks, it has a status of "Active". The company has 12 directors listed as Ashton, Martin Stanley, Bates, John Nicholas, Cork, Terence, Falconer, James Hugh, Hennessy, Anthony Noel Joseph, Hutchinson, Garry, Illingworth, David Anthony, Ketcher, Paul Joseph, Miller, Anthony John, Mirfin, Neil Richard, Whitehead, Catherine, Wye, Betty Anne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Martin Stanley 23 May 2014 - 1
BATES, John Nicholas N/A 03 December 1996 1
CORK, Terence 24 February 2002 17 May 2004 1
FALCONER, James Hugh 03 December 1996 24 February 2002 1
HENNESSY, Anthony Noel Joseph N/A 03 December 1996 1
HUTCHINSON, Garry 03 December 1996 01 February 2000 1
ILLINGWORTH, David Anthony 24 February 2002 13 May 2003 1
KETCHER, Paul Joseph 22 November 2004 23 May 2014 1
MILLER, Anthony John 05 November 1992 03 December 1996 1
MIRFIN, Neil Richard 19 January 2000 24 February 2002 1
WHITEHEAD, Catherine 20 May 2003 22 November 2004 1
WYE, Betty Anne 05 November 1992 22 January 1994 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 26 April 2006
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 29 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 03 June 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 03 January 1997
287 - Change in situation or address of Registered Office 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 02 May 1995
363b - Annual Return 23 May 1994
AA - Annual Accounts 03 March 1994
288 - N/A 26 February 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 24 March 1993
395 - Particulars of a mortgage or charge 27 January 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 12 March 1992
287 - Change in situation or address of Registered Office 25 February 1992
AA - Annual Accounts 04 June 1991
288 - N/A 27 March 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 20 February 1991
395 - Particulars of a mortgage or charge 18 July 1990
363 - Annual Return 16 May 1990
288 - N/A 26 March 1990
AA - Annual Accounts 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1990
288 - N/A 19 July 1989
395 - Particulars of a mortgage or charge 28 June 1989
287 - Change in situation or address of Registered Office 25 January 1989
288 - N/A 25 January 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 January 1993 Outstanding

N/A

Mortgage debenture 16 July 1990 Outstanding

N/A

Legal mortgage 13 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.