Advanced company searchLink opens in new window

JARDIN CORRUGATED CASES LIMITED

Company number 01332869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2020 PSC02 Notification of Logson Holdings Limited as a person with significant control on 25 November 2020
11 Dec 2020 PSC07 Cessation of Boxes and Packaging (Uk) Limited as a person with significant control on 25 November 2020
24 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
24 Nov 2020 AA Full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mr Alexander David Kelly as a director on 12 February 2016
04 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000,000
16 Nov 2015 TM01 Termination of appointment of Michael William Stephenson as a director on 11 November 2015
16 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
15 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
15 Jul 2015 CH01 Director's details changed for Mr Michael William Stephenson on 15 July 2015
15 Jul 2015 CH01 Director's details changed for Mr John Loggie on 15 July 2015
09 Jul 2015 AP01 Appointment of Mr John Loggie as a director on 16 June 2015
09 Jul 2015 AD01 Registered office address changed from Elean Business Park Sutton Ely Cambridgeshire CB6 2QE to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 9 July 2015