LE JARDIN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LE JARDIN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06921110

Incorporation date

02/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Gunning Court, Horton, Northampton NN7 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/08/2025
Appointment of Mrs Ranbir Kooner as a director on 2025-08-08
dot icon25/07/2025
Termination of appointment of Ranbir Kooner as a director on 2025-07-01
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon24/06/2024
Registered office address changed from 6 Gunning Court Horton Northampton NN7 2EN England to 1 Gunning Court Horton Northampton NN7 2EN on 2024-06-24
dot icon18/04/2024
Appointment of Mrs Sumitra Sankar as a secretary on 2024-04-18
dot icon17/04/2024
Registered office address changed from 6 6 Gunning Court Horton Northampton NN7 2EN England to 6 Gunning Court Horton Northampton NN7 2EN on 2024-04-17
dot icon17/04/2024
Director's details changed for Janice Gresham Shahin on 2024-04-17
dot icon02/04/2024
Registered office address changed from 5, Gunning Court, Horton, Northampton, England Gunning Court Horton Northampton NN7 2EN England to 6 6 Gunning Court Horton Northampton NN7 2EN on 2024-04-02
dot icon02/04/2024
Termination of appointment of Gwladys Ryan as a secretary on 2024-04-02
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon06/07/2023
Registered office address changed from 4 Gunning Court Horton Northampton NN7 2EN England to 5, Gunning Court, Horton, Northampton, England Gunning Court Horton Northampton NN7 2EN on 2023-07-06
dot icon05/07/2023
Appointment of Miss Jane Hayford as a director on 2023-07-01
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/10/2022
Termination of appointment of Kim Moyra Pieczka as a director on 2022-08-31
dot icon18/08/2022
Appointment of Mrs Gwladys Ryan as a secretary on 2022-08-17
dot icon18/08/2022
Termination of appointment of Kim Moyra Pieczka as a secretary on 2022-08-17
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-06-30
dot icon09/01/2022
Appointment of Mrs Gwladys Ryan as a director on 2022-01-01
dot icon09/01/2022
Termination of appointment of James Black Findlay as a director on 2022-01-01
dot icon15/10/2021
Appointment of Mrs Kim Moyra Pieczka as a secretary on 2021-10-07
dot icon07/10/2021
Registered office address changed from 6 Gunning Court Horton Northampton NN7 2EN to 4 Gunning Court Horton Northampton NN7 2EN on 2021-10-07
dot icon07/10/2021
Termination of appointment of Janice Gresham Shahin as a secretary on 2021-10-07
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Appointment of Dr Sachin Sankar as a director on 2016-03-18
dot icon15/12/2015
Termination of appointment of Stacy Deeth as a director on 2015-12-09
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/07/2014
Appointment of Mrs Janice Gresham Shahin as a secretary on 2014-07-20
dot icon20/07/2014
Registered office address changed from 2 Gunning Court Horton Northampton NN7 2EN to 6 Gunning Court Horton Northampton NN7 2EN on 2014-07-20
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/11/2013
Appointment of Kim Moyra Pieczka as a director
dot icon18/11/2013
Termination of appointment of Roger Smith as a director
dot icon18/11/2013
Termination of appointment of John Glennon as a director
dot icon18/11/2013
Termination of appointment of John Glennon as a secretary
dot icon18/11/2013
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG on 2013-11-18
dot icon14/11/2013
Appointment of Joanne Drew as a director
dot icon14/11/2013
Appointment of Janice Gresham Shahin as a director
dot icon14/11/2013
Appointment of James Black Findlay as a director
dot icon14/11/2013
Appointment of Ranbir Kooner as a director
dot icon14/11/2013
Appointment of Stacy Deeth as a director
dot icon07/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-30
dot icon18/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Unit 1B Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB on 2010-06-01
dot icon06/07/2009
Registered office changed on 06/07/2009 from somerset house temple street birmingham west midlands B2 5DJ
dot icon16/06/2009
Director and secretary appointed john glennon
dot icon16/06/2009
Director appointed roger stephen smith
dot icon16/06/2009
Appointment terminated director paul crutchley
dot icon02/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.14K
-
0.00
-
-
2022
0
5.19K
-
0.00
-
-
2023
0
5.47K
-
0.00
-
-
2023
0
5.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.47K £Ascended5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahin, Janice Gresham
Director
11/11/2013 - Present
-
Kooner, Ranbir
Director
08/08/2025 - Present
-
Kooner, Ranbir
Director
11/11/2013 - 01/07/2025
-
Findlay, James Black, Dr
Director
11/11/2013 - 01/01/2022
2
Deeth, Stacy
Director
11/11/2013 - 09/12/2015
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LE JARDIN MANAGEMENT COMPANY LIMITED

LE JARDIN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at 1 Gunning Court, Horton, Northampton NN7 2EN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LE JARDIN MANAGEMENT COMPANY LIMITED?

toggle

LE JARDIN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2009 .

Where is LE JARDIN MANAGEMENT COMPANY LIMITED located?

toggle

LE JARDIN MANAGEMENT COMPANY LIMITED is registered at 1 Gunning Court, Horton, Northampton NN7 2EN.

What does LE JARDIN MANAGEMENT COMPANY LIMITED do?

toggle

LE JARDIN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LE JARDIN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.