Company NameJardime Ltd
Company StatusDissolved
Company Number05367921
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Latham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address73 Imperial Close Harrow
Middlesex
HA2 7LW
Secretary NameKeith Latham
NationalityBritish
StatusClosed
Appointed12 April 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address40 The Four Tubs
Bushey Heath
Hertfordshire
WD23 4SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Paul Latham
100.00%
Ordinary

Financials

Year2014
Net Worth£207,884
Cash£214,627
Current Liabilities£12,543

Accounts

Latest Accounts9 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End09 December

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
31 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 February 2017Previous accounting period extended from 30 September 2016 to 9 December 2016 (1 page)
20 February 2017Micro company accounts made up to 9 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 9 December 2016 (2 pages)
20 February 2017Previous accounting period extended from 30 September 2016 to 9 December 2016 (1 page)
28 November 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 28 November 2016 (2 pages)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Declaration of solvency (3 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Declaration of solvency (3 pages)
20 October 2016Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
20 October 2016Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 September 2014Director's details changed for Paul Latham on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Paul Latham on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Paul Latham on 3 September 2014 (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 May 2008Return made up to 17/02/08; full list of members (3 pages)
30 May 2008Return made up to 17/02/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 April 2007Return made up to 17/02/07; full list of members (2 pages)
2 April 2007Return made up to 17/02/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
4 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
4 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
17 February 2005Incorporation (12 pages)
17 February 2005Incorporation (12 pages)