JARDINE NORTON ESTATES LIMITED
Status | ACTIVE |
Company No. | 11919145 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JARDINE NORTON ESTATES LIMITED is an active private limited company with number 11919145. It was incorporated 5 years, 2 months, 2 days ago, on 01 April 2019. The company address is 14 Windsor Place, Cardiff, CF10 3BY, Wales.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint corporate director company with name date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Jardine Norton Management Services Limited
Appointment date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jardine Norton Holdings Limited
Change date: 2022-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jardine Norton Limited
Cessation date: 2022-11-30
Documents
Notification of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jardine Norton Holdings Limited
Notification date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-18
Charge number: 119191450002
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119191450001
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-26
Psc name: Jardine Norton Limited
Documents
Cessation of a person with significant control
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-26
Psc name: Ceri Rees
Documents
Cessation of a person with significant control
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Clark
Cessation date: 2022-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 119191450001
Charge creation date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-08
Officer name: Jonathan Noel Williams
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Clark
Change date: 2021-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
Old address: Falcon Drive Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales
New address: 14 Windsor Place Cardiff CF10 3BY
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 07 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Noel Williams
Appointment date: 2021-01-05
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-01-05
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Cessation of a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-21
Psc name: Jardine Norton Holdings Limited
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-21
Psc name: Ceri Rees
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Clark
Notification date: 2020-05-21
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-21
Officer name: Jardine Norton Limited
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ceri Rees
Appointment date: 2020-05-20
Documents
Resolution
Date: 03 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jardine Norton Group Limited
Change date: 2020-01-08
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Notification of a person with significant control
Date: 02 Apr 2020
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jardine Norton Group Limited
Notification date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: Cambrian Capital Limited
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: Jardine Norton Limited
Documents
Notification of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-12
Psc name: Cambrian Capital Limited
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
New address: Falcon Drive Falcon Drive Cardiff Bay Cardiff CF10 4RU
Change date: 2019-08-02
Old address: Emperor House, Scott Harbour Pierhead Street Cardiff Bay Cardiff CF10 4PH United Kingdom
Documents
Some Companies
EDMUNDS DESIGN & CONSTRUCTION LTD
1 REPTON HOUSE,BASILDON,SS13 1LJ
Number: | 08533406 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAY ROAD,TWICKENHAM,TW2 6QP
Number: | 07454037 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIKI MAUREY CONSULTANCY LIMITED
31 QUEENS ROAD,LYNDHURST,SO43 7BR
Number: | 06415617 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 39 HIGH STREET,NR. SWINDON,SN4 7AF
Number: | 08922166 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS INGLIS & ASSOCIATES LTD
10 FOXTON CLOSE,BURTON ON TRENT,DE13 7FE
Number: | 03324352 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,LONDON,W1T 1DG
Number: | OC372061 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |