Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
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 Overview

About Jardine International Media And Communications Ltd
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED was founded on 2005-02-23 and has its registered office in Daventry. The organisation's status is listed as "Active - Proposal to Strike off". Jardine International Media And Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES CORNWELL
Director 2013-01-08
RICHARD NORMAN TRIGGS
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS JARDINE
Director 2005-02-23 2018-03-22
VALERIE EDITH SAFFERY
Company Secretary 2009-08-07 2010-10-01
IAN STEWART CRAIG
Company Secretary 2005-02-23 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL NEW MODEL IDENTITY LIMITED Director 2013-07-10 CURRENT 2000-11-10 Active
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
MARK CHARLES CORNWELL HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
RICHARD NORMAN TRIGGS HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD NORMAN TRIGGS CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Director 1994-10-17 CURRENT 1976-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Final Gazette dissolved via compulsory strike-off
2022-12-24Compulsory strike-off action has been suspended
2022-12-24DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2022-07-28DISS40Compulsory strike-off action has been discontinued
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-26AA01Previous accounting period extended from 30/10/18 TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741670004
2018-05-23DISS40Compulsory strike-off action has been discontinued
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS JARDINE
2017-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 141 Wardour Street London W1F 0UT
2015-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0123/02/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 22/02/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 22/02/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN NORMAN NORMAN NORMAN NORMAN TRIGGS / 20/01/2014
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM ATLAS HOUSE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY
2014-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0123/02/14 FULL LIST
2013-08-22AA01CURRSHO FROM 31/12/2013 TO 31/10/2013
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AR0123/02/13 FULL LIST
2013-03-07AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-16AP01DIRECTOR APPOINTED MARK CHARLES CORNWELL
2013-01-16AP01DIRECTOR APPOINTED RICHARD NORMAN TRIGGS
2013-01-16AA01PREVSHO FROM 31/12/2012 TO 31/10/2012
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ
2013-01-16SH02SUB-DIVISION 08/01/13
2013-01-16RES01ADOPT ARTICLES 08/01/2013
2013-01-16RES13SHARES SUBDIVIDED 08/01/2013
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-16AR0123/02/12 FULL LIST
2012-02-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-24AR0123/02/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY VALERIE SAFFERY
2010-05-12AR0123/02/10 FULL LIST
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0123/02/09 FULL LIST
2009-09-24363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JARDINE / 07/08/2009
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY IAN CRAIG
2009-09-24288aSECRETARY APPOINTED MRS VALERIE EDITH SAFFERY
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 5TH FLOOR OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V4HR
2009-01-29AA31/12/07 TOTAL EXEMPTION FULL
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-08-15225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-10 Satisfied HENRY WILLIAM COPE HARRISON
RENTAL DEPOSIT DEED 2006-04-10 Satisfied HENRY WILLIAM COPE HARRISON
DEBENTURE 2005-04-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 235,617
Creditors Due Within One Year 2011-12-31 £ 148,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED
Trademarks
We have not found any records of JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.