Advanced company searchLink opens in new window

JARDINE NORTON GROUP LIMITED

Company number 11908926

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)
02 Jan 2025 AD01 Registered office address changed from 14 Windsor Place Cardiff CF10 3BY Wales to 1 Caspian Point Pierhead Street Cardiff Bay Cardiff CF10 4DQ on 2 January 2025
06 Aug 2024 CERTNM Company name changed jardine norton holdings LIMITED\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-02
31 Jul 2024 AA Micro company accounts made up to 31 July 2023
09 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
26 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 Nov 2021 AD01 Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to 14 Windsor Place Cardiff CF10 3BY on 4 November 2021
06 Sep 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2021 AA01 Previous accounting period shortened from 30 March 2021 to 31 July 2020
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
08 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
04 Dec 2019 PSC04 Change of details for Mr Ceri Rees as a person with significant control on 2 August 2019
04 Dec 2019 PSC04 Change of details for Mr Paul John Clark as a person with significant control on 2 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Ceri Rees on 8 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Paul John Clark on 8 August 2019
02 Aug 2019 AD01 Registered office address changed from Emperor House Pierhead Street Cardiff Bay Cardiff CF10 4PH United Kingdom to Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2 August 2019
27 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-27
  • GBP 2