JARDINADE LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

JARDINADE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
JARDINADE LIMITED was incorporated 35 years ago on 13/12/1988 and has the registered number: 02328070. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

JARDINADE LIMITED - MILTON KEYNES

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ABBEY HILL GOLF CLUB MEMBERS BAR
MILTON KEYNES
MK8 8AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHAUN DAVID CREIGHTON Apr 1975 British Director 2021-09-01 CURRENT
MR MARTIN STANLEY ASHTON Dec 1949 British Director 2014-05-23 CURRENT
ARKGLEN LIMITED Corporate Secretary 2004-05-17 UNTIL 2019-03-12 RESIGNED
MRS BETTY ANNE WYE Dec 1940 British Director 1992-11-05 UNTIL 1994-01-22 RESIGNED
JOHN NICHOLAS BATES Jul 1943 British Director RESIGNED
TERENCE CORK Aug 1941 Director 2002-02-24 UNTIL 2004-05-17 RESIGNED
TERENCE CORK Aug 1941 Secretary 2002-02-24 UNTIL 2004-05-17 RESIGNED
ANTHONY NOEL JOSEPH HENNESSY Jan 1947 Irish Secretary RESIGNED
GARRY HUTCHINSON Jun 1956 British Secretary 1996-12-03 UNTIL 2000-02-01 RESIGNED
MR NEIL RICHARD MIRFIN Jan 1973 English Secretary 2000-01-19 UNTIL 2002-02-24 RESIGNED
MR DAVID ANTHONY ILLINGWORTH Apr 1950 British Director 2002-02-24 UNTIL 2003-05-13 RESIGNED
CATHERINE WHITEHEAD Jun 1944 British Director 2003-05-20 UNTIL 2004-11-22 RESIGNED
MR NEIL RICHARD MIRFIN Jan 1973 English Director 2000-01-19 UNTIL 2002-02-24 RESIGNED
ANTHONY JOHN MILLER Apr 1941 British Director 1992-11-05 UNTIL 1996-12-03 RESIGNED
PAUL JOSEPH KETCHER Jul 1948 British Director 2004-11-22 UNTIL 2014-05-23 RESIGNED
JAMES HUGH FALCONER Oct 1948 British Director 1996-12-03 UNTIL 2002-02-24 RESIGNED
GARRY HUTCHINSON Jun 1956 British Director 1996-12-03 UNTIL 2000-02-01 RESIGNED
ANTHONY NOEL JOSEPH HENNESSY Jan 1947 Irish Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Goddard 2016-04-06 12/1948 Milton Keynes   Buckinghamshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Shaun Creighton 2016-04-06 4/1975 Cranfield   Bedfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N & S ACCOUNTANCY SERVICES LTD NEWPORT PAGNELL Dissolved... 62020 - Information technology consultancy activities
FIT CORE LIMITED NEWPORT PAGNELL Dissolved... DORMANT 86900 - Other human health activities
ASTWOOD CONSULTANTS LIMITED BEDFORD ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Jardinade Limited - Accounts 2024-03-05 31-12-2023 £-107,649 equity
Jardinade Limited - Accounts 2023-08-26 31-12-2022 £-105,157 equity
Micro-entity Accounts - JARDINADE LIMITED 2022-12-23 31-12-2021 £102,667 equity
Micro-entity Accounts - JARDINADE LIMITED 2021-10-01 31-12-2020 £100,175 equity
Micro-entity Accounts - JARDINADE LIMITED 2020-12-30 31-12-2019 £97,683 equity
Jardinade Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £-92,698 equity
Jardinade Limited - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £-89,706 equity
Jardinade Limited - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £-86,714 equity
Jardinade Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £-83,722 equity
Jardinade Limited - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £-78,080 equity