JACARANDA ARCHIVES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 03907099
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 4 . The most likely internet sites of JACARANDA ARCHIVES LIMITED are www.jacarandaarchives.co.uk, and www.jacaranda-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Jacaranda Archives Limited is a Private Limited Company. The company registration number is 03907099. Jacaranda Archives Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Jacaranda Archives Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . EARLS, Deborah Mary is a Secretary of the company. EARLS, Deborah Mary is a Director of the company. EARLS, James Richard is a Director of the company. Secretary WHEELER HOPKINSON, Claire Patricia has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORKILL CALLIN, Jennifer has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director WHEELER HOPKINSON, Claire Patricia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EARLS, Deborah Mary
Appointed Date: 09 November 2006

Director
EARLS, Deborah Mary
Appointed Date: 09 November 2006
64 years old

Director
EARLS, James Richard
Appointed Date: 09 November 2006
67 years old

Resigned Directors

Secretary
WHEELER HOPKINSON, Claire Patricia
Resigned: 09 November 2006
Appointed Date: 14 January 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Director
CORKILL CALLIN, Jennifer
Resigned: 20 March 2010
Appointed Date: 14 January 2000
86 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Director
WHEELER HOPKINSON, Claire Patricia
Resigned: 09 November 2006
Appointed Date: 14 January 2000
87 years old

Persons With Significant Control

Deborah Mary Earls
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JACARANDA ARCHIVES LIMITED Events

30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4

25 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4

...
... and 49 more events
28 Mar 2000
New secretary appointed
28 Mar 2000
Director resigned
28 Mar 2000
Secretary resigned
28 Mar 2000
New director appointed
14 Jan 2000
Incorporation