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)
09 Jul 2015 AP01 Appointment of Mr Michael William Stephenson as a director on 16 June 2015
08 Jul 2015 TM01 Termination of appointment of Timothy Southwell Rowett as a director on 16 June 2015
08 Jul 2015 TM01 Termination of appointment of Ronald Cameron as a director on 16 June 2015
08 Jul 2015 TM01 Termination of appointment of Kevin Barry Hennessy as a director on 16 June 2015
18 Jun 2015 AA Accounts for a medium company made up to 5 October 2014
13 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000,000
16 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
23 Apr 2014 TM02 Termination of appointment of Philip Thompson as a secretary
11 Mar 2014 MR01 Registration of charge 013328690010
10 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000,000
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jan 2013 AA Accounts for a medium company made up to 1 April 2012
19 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
06 Aug 2012 AP01 Appointment of Mr Ronald Cameron as a director
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
28 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Andrew Mccallum as a director
28 Sep 2011 AA Full accounts made up to 3 April 2011
20 Jan 2011 AP03 Appointment of Mr Philip Thompson as a secretary
20 Jan 2011 TM01 Termination of appointment of Robin Barnett as a director
20 Jan 2011 TM02 Termination of appointment of Robin Barnett as a secretary
19 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
07 Sep 2010 AA Group of companies' accounts made up to 4 April 2010