Company Information for JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
3 Boddington Court Banbury Road, Lower Boddington, Daventry, NORTHAMPTONSHIRE, NN11 6XY,
|
Company Registration Number
05374167
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | |
Legal Registered Office | |
3 Boddington Court Banbury Road Lower Boddington Daventry NORTHAMPTONSHIRE NN11 6XY Other companies in SL7 | |
Company Number | 05374167 | |
---|---|---|
Company ID Number | 05374167 | |
Date formed | 2005-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-10-31 | |
Account next due | 2019-12-31 | |
Latest return | 2021-02-23 | |
Return next due | 2022-03-09 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB854067320 |
Last Datalog update: | 2023-08-07 23:58:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHARLES CORNWELL |
||
RICHARD NORMAN TRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY THOMAS JARDINE |
Director | ||
VALERIE EDITH SAFFERY |
Company Secretary | ||
IAN STEWART CRAIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
NEW MODEL IDENTITY LIMITED | Director | 2013-07-10 | CURRENT | 2000-11-10 | Active | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1994-10-17 | CURRENT | 1976-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/10/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053741670004 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS JARDINE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM 141 Wardour Street London W1F 0UT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
RES01 | ADOPT ARTICLES 22/06/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 22/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 22/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN NORMAN NORMAN NORMAN NORMAN TRIGGS / 20/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM ATLAS HOUSE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2013 TO 31/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MARK CHARLES CORNWELL | |
AP01 | DIRECTOR APPOINTED RICHARD NORMAN TRIGGS | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ | |
SH02 | SUB-DIVISION 08/01/13 | |
RES01 | ADOPT ARTICLES 08/01/2013 | |
RES13 | SHARES SUBDIVIDED 08/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE SAFFERY | |
AR01 | 23/02/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/09 FULL LIST | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JARDINE / 07/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY IAN CRAIG | |
288a | SECRETARY APPOINTED MRS VALERIE EDITH SAFFERY | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 5TH FLOOR OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V4HR | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | HENRY WILLIAM COPE HARRISON | |
RENTAL DEPOSIT DEED | Satisfied | HENRY WILLIAM COPE HARRISON | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 235,617 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 148,273 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 475,951 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 244,153 |
Current Assets | 2012-12-31 | £ 717,306 |
Current Assets | 2011-12-31 | £ 395,089 |
Debtors | 2012-12-31 | £ 241,355 |
Debtors | 2011-12-31 | £ 150,936 |
Shareholder Funds | 2012-12-31 | £ 491,459 |
Shareholder Funds | 2011-12-31 | £ 261,203 |
Tangible Fixed Assets | 2012-12-31 | £ 10,595 |
Tangible Fixed Assets | 2011-12-31 | £ 15,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |