Advanced company searchLink opens in new window

JARDINE NORTON ESTATES LIMITED

Company number 11919145

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)
04 Nov 2021 CH01 Director's details changed for Mr Paul Clark on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from Falcon Drive 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 April 2021 to 31 July 2020
01 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
05 Jan 2021 AP01 Appointment of Mr Jonathan Noel Williams as a director on 5 January 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 100
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC07 Cessation of Jardine Norton Holdings Limited as a person with significant control on 21 May 2020
21 May 2020 PSC01 Notification of Ceri Rees as a person with significant control on 21 May 2020
21 May 2020 PSC01 Notification of Paul Clark as a person with significant control on 21 May 2020
21 May 2020 TM01 Termination of appointment of Jardine Norton Limited as a director on 21 May 2020
21 May 2020 AP01 Appointment of Mr Ceri Rees as a director on 20 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2024
03 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
02 Apr 2020 PSC05 Change of details for Jardine Norton Group Limited as a person with significant control on 8 January 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC02 Notification of Jardine Norton Group Limited as a person with significant control on 12 September 2019
02 Apr 2020 PSC07 Cessation of Cambrian Capital Limited as a person with significant control on 12 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2019 PSC07 Cessation of Jardine Norton Limited as a person with significant control on 12 September 2019
12 Sep 2019 PSC02 Notification of Cambrian Capital Limited as a person with significant control on 12 September 2019
02 Aug 2019 AD01 Registered office address changed from Emperor House, Scott Harbour Pierhead Street Cardiff Bay Cardiff CF10 4PH United Kingdom to Falcon Drive Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2 August 2019
01 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-01
  • GBP 1