UKBizDB.co.uk

JACARANDA CARPETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacaranda Carpets Ltd. The company was founded 20 years ago and was given the registration number 04774828. The firm's registered office is in DESBOROUGH. You can find them at 1 Cockerel Rise, Magnetic Park, Desborough, Northamptonshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:JACARANDA CARPETS LTD
Company Number:04774828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:1 Cockerel Rise, Magnetic Park, Desborough, Northamptonshire, NN14 2WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo Lodge, Braybrooke Road, Great Oxendon, Market Harborough, Market Harboroough, LE16 8LU

Secretary26 June 2003Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director21 February 2023Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director16 March 2022Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director15 September 2014Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director17 June 2014Active
Waterloo Lodge, Great Oxendon, Market Harborough, LE16 8LU

Director26 June 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 May 2003Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary13 June 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 May 2003Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director19 June 2019Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director01 November 2014Active
1, Cockerel Rise, Magnetic Park, Desborough, NN14 2WE

Director19 June 2019Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director13 June 2003Active

People with Significant Control

Jacaranda Carpets Holdings Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:1, Cockerel Rise, Kettering, England, NN14 2WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Cluver Meager
Notified on:06 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:1, Cockerel Rise, Desborough, NN14 2WE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Lucy Charlotte Meager
Notified on:06 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:1, Cockerel Rise, Desborough, NN14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.