JARDINE NORTON ESTATES LIMITED

14 Windsor Place, Cardiff, CF10 3BY, Wales
StatusACTIVE
Company No.11919145
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119191450001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMUNDS DESIGN & CONSTRUCTION LTD

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:08533406
Status:ACTIVE
Category:Private Limited Company

EHM MEDIA LTD

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

L.H. MOTOR (SERVICES) LIMITED

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

NORRIS GLOBAL TRADE LLP

LAS SUITE,LONDON,W1T 1DG

Number:OC372061
Status:ACTIVE
Category:Limited Liability Partnership

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