UKBizDB.co.uk

JACDANNICA LIMITED

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

This company is commonly known as Jacdannica Limited. The company was founded 18 years ago and was given the registration number 05813711. The firm's registered office is in NORWICH. You can find them at Lancaster House, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:JACDANNICA LIMITED
Company Number:05813711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 96020 - Hairdressing and other beauty treatment
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF

Secretary12 December 2023Active
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF

Director11 May 2006Active
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF

Secretary15 November 2017Active
20 Tilney Road, East Tuddenham, Dereham, NR20 3LZ

Secretary11 May 2006Active
Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF

Director12 December 2017Active
31 Marriott Chase, Taverham, Norwich, United Kingdom, NR8 6QQ

Director12 December 2017Active
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF

Director10 January 2023Active
20 Tilney Road, East Tuddenham, Dereham, NR20 3LZ

Director11 May 2006Active

People with Significant Control

Maree Garwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Garwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Change account reference date company previous extended.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Capital

Capital return purchase own shares.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person secretary company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.