JACARANDA PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

JACARANDA PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01577698

Incorporation date

31/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon03/11/2020
Application to strike the company off the register
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon18/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon18/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon18/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon01/07/2014
Certificate of change of name
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Director's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2010-06-03
dot icon09/06/2010
Appointment of Miss Sarah Louise Morton as a director
dot icon02/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon02/11/2009
Termination of appointment of Martin Young as a director
dot icon02/11/2009
Termination of appointment of Martin Young as a secretary
dot icon01/10/2009
Return made up to 07/06/09; full list of members
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/08/2008
Return made up to 07/06/08; full list of members
dot icon02/10/2007
Accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 07/06/07; full list of members
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 07/06/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/06/2005
Return made up to 07/06/05; full list of members
dot icon12/05/2005
Accounts made up to 2004-12-31
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon25/06/2004
Return made up to 07/06/04; full list of members
dot icon25/09/2003
Accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 07/06/03; full list of members
dot icon23/10/2002
Auditor's resignation
dot icon17/08/2002
Auditor's resignation
dot icon16/06/2002
Return made up to 07/06/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 07/06/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Certificate of change of name
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Secretary resigned
dot icon06/07/2000
Return made up to 07/06/00; full list of members
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon09/12/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon24/06/1999
Return made up to 07/06/99; full list of members
dot icon16/06/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon16/04/1999
Resolutions
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Return made up to 07/06/98; full list of members
dot icon25/08/1998
Location of debenture register
dot icon25/08/1998
Location of register of members
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Secretary resigned
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 07/06/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Return made up to 07/06/96; full list of members
dot icon06/09/1996
Director resigned
dot icon08/08/1996
New director appointed
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Registered office changed on 21/09/95 from: bowater house knightsbridge london SW1X 7NN
dot icon14/06/1995
Return made up to 07/06/95; full list of members
dot icon14/06/1995
Location of register of members address changed
dot icon14/06/1995
Location of debenture register address changed
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 07/06/94; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Secretary's particulars changed
dot icon23/07/1993
Director's particulars changed
dot icon23/07/1993
Secretary resigned
dot icon23/07/1993
New secretary appointed
dot icon23/07/1993
Return made up to 07/06/93; full list of members
dot icon07/12/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 07/06/92; full list of members
dot icon26/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Registered office changed on 24/03/92 from: camca house jocelyn drive wells somerset BA5 1QA
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Director resigned
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Auditor's resignation
dot icon18/03/1992
Resolutions
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 07/06/91; full list of members
dot icon12/06/1991
Memorandum and Articles of Association
dot icon07/02/1991
Director's particulars changed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 07/06/90; full list of members
dot icon24/05/1990
Statement of affairs
dot icon24/05/1990
Ad 01/10/87--------- £ si 178244@1
dot icon15/05/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon16/03/1990
New director appointed
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 01/06/89; full list of members
dot icon06/03/1989
Director resigned
dot icon19/01/1989
Return made up to 19/12/88; full list of members
dot icon23/11/1987
Wd 02/11/87 ad 01/10/87--------- £ si 178244@1=178244
dot icon09/11/1987
Return made up to 02/09/87; full list of members
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
New director appointed
dot icon06/11/1987
New director appointed
dot icon04/11/1987
Resolutions
dot icon04/11/1987
Resolutions
dot icon04/11/1987
Nc inc already adjusted
dot icon04/11/1987
Resolutions
dot icon29/10/1987
Registered office changed on 29/10/87 from: ebf house clare sudbury suffolk CO10 8QS
dot icon29/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1987
Accounts made up to 1987-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounts made up to 1986-07-31
dot icon05/09/1986
Return made up to 20/08/86; full list of members
dot icon05/09/1986
Registered office changed on 05/09/86 from: E.B.F. House shire hill saffron walden essex

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Aidan John
Director
11/04/2002 - 03/08/2004
41
Lipinski, Andrew Alexander, Mr.
Director
28/04/2000 - 11/04/2002
29
Riddle, Jonathan Rowlatt Huber
Director
03/08/2004 - Present
65
Caddy, Sarah Louise
Secretary
31/10/2009 - 28/02/2019
-
REXAM PACKAGING LIMITED
Corporate Director
31/01/2000 - 28/04/2000
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACARANDA PRODUCTIONS LIMITED

JACARANDA PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 31/07/1981 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACARANDA PRODUCTIONS LIMITED?

toggle

JACARANDA PRODUCTIONS LIMITED is currently Dissolved. It was registered on 31/07/1981 and dissolved on 26/01/2021.

Where is JACARANDA PRODUCTIONS LIMITED located?

toggle

JACARANDA PRODUCTIONS LIMITED is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does JACARANDA PRODUCTIONS LIMITED do?

toggle

JACARANDA PRODUCTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JACARANDA PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.