JUST IMAGINE NURSERIES - WICKFORD LTD

Suite 3 Wentworth Lodge Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Hertfordshire, England
StatusACTIVE
Company No.11049217
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

JUST IMAGINE NURSERIES - WICKFORD LTD is an active private limited company with number 11049217. It was incorporated 6 years, 6 months, 22 days ago, on 06 November 2017. The company address is Suite 3 Wentworth Lodge Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Hertfordshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Laura Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Ms Laura Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Oliver Mark Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Lumsden-Earle

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Burgess

Appointment date: 2023-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-01

Charge number: 110492170002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Old address: 3 Peardon Street London SW8 3BW England

Change date: 2022-10-04

New address: Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-12

Psc name: Ability 2 Create Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 110492170001

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Terry Morris

Termination date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Mr Warwick Thresher

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-28

Officer name: Craig David Grant

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Mr Oliver Mark Humphries

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2021

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Anne Watson

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Michael John Springett

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Springett

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebony Faye Bowen

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Clare Griffith

Termination date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Andrew Terry Morris

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Craig David Grant

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Ms Dianne Lumsden-Earle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom

Change date: 2021-10-19

New address: 3 Peardon Street London SW8 3BW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Ms Ebony Faye Bowen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 B DIRECT LTD

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:05976334
Status:ACTIVE
Category:Private Limited Company

J&M GLASS LIMITED

36 STEEPLE CLOSE,ROCHFORD,SS4 1TX

Number:11399085
Status:ACTIVE
Category:Private Limited Company

JS MALIK LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:08194015
Status:ACTIVE
Category:Private Limited Company

MAJOR DATA SOLUTIONS LIMITED

68 SYCAMORE AVENUE,BINGLEY,BD16 1HQ

Number:11837568
Status:ACTIVE
Category:Private Limited Company

MINWEAR FARM LIMITED

MINWEAR FARM,NARBERTH,SA67 8BJ

Number:05303723
Status:ACTIVE
Category:Private Limited Company

PETER WARD SUPPLY CHAIN MANAGEMENT LTD.

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08282120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source