MARACA JACKS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 2AH
Company number 05349413
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address THE NEW STUDIO WINTERSHILL FARM, DURLEY, SOUTHAMPTON, ENGLAND, SO32 2AH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from 19 Marlborough Gardens Hedge End Southampton SO30 2AS to The New Studio Wintershill Farm Durley Southampton SO32 2AH on 12 December 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of MARACA JACKS LIMITED are www.maracajacks.co.uk, and www.maraca-jacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Swanwick Rail Station is 5.9 miles; to Swaythling Rail Station is 6.1 miles; to St Denys Rail Station is 7 miles; to Fareham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maraca Jacks Limited is a Private Limited Company. The company registration number is 05349413. Maraca Jacks Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Maraca Jacks Limited is The New Studio Wintershill Farm Durley Southampton England So32 2ah. . PAYNE, Caroline Anne is a Secretary of the company. PAYNE, Caroline Anne is a Director of the company. Secretary SEARLE, Sarah Louise has been resigned. Secretary WILKINS, Virginia Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOK, Wendy Lisa has been resigned. Director CONNOLLY, Andrea Jane has been resigned. Director CONNOLLY, Neil Warren has been resigned. Director SEARLE, Sarah Louise has been resigned. Director SEARLE, Stephen John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PAYNE, Caroline Anne
Appointed Date: 28 March 2007

Director
PAYNE, Caroline Anne
Appointed Date: 28 March 2007
57 years old

Resigned Directors

Secretary
SEARLE, Sarah Louise
Resigned: 18 April 2005
Appointed Date: 01 February 2005

Secretary
WILKINS, Virginia Lee
Resigned: 28 March 2007
Appointed Date: 18 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Director
BROOK, Wendy Lisa
Resigned: 31 July 2008
Appointed Date: 28 March 2007
54 years old

Director
CONNOLLY, Andrea Jane
Resigned: 28 March 2007
Appointed Date: 01 February 2005
58 years old

Director
CONNOLLY, Neil Warren
Resigned: 28 March 2007
Appointed Date: 19 April 2005
61 years old

Director
SEARLE, Sarah Louise
Resigned: 18 April 2005
Appointed Date: 01 February 2005
56 years old

Director
SEARLE, Stephen John
Resigned: 18 April 2005
Appointed Date: 01 February 2005
57 years old

Persons With Significant Control

Mrs Caroline Payne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MARACA JACKS LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Dec 2016
Registered office address changed from 19 Marlborough Gardens Hedge End Southampton SO30 2AS to The New Studio Wintershill Farm Durley Southampton SO32 2AH on 12 December 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
27 Apr 2005
Ad 19/04/03--------- £ si [email protected]
27 Apr 2005
Registered office changed on 27/04/05 from: highland house, mayflower close chandlers ford eastleigh hampshire SO53 4AR
23 Apr 2005
Particulars of mortgage/charge
02 Feb 2005
Secretary resigned
01 Feb 2005
Incorporation

MARACA JACKS LIMITED Charges

19 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 6 July 2015
Persons entitled: Andrea Connolly
Description: Fixed and floating charges over the undertaking and all…