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..
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 | : |
|
Registered Address | : | Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF | Secretary | 12 December 2023 | Active |
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF | Director | 11 May 2006 | Active |
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF | Secretary | 15 November 2017 | Active |
20 Tilney Road, East Tuddenham, Dereham, NR20 3LZ | Secretary | 11 May 2006 | Active |
Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF | Director | 12 December 2017 | Active |
31 Marriott Chase, Taverham, Norwich, United Kingdom, NR8 6QQ | Director | 12 December 2017 | Active |
3 Firbanks Close, School Road, Drayton, Norwich, United Kingdom, NR8 6EF | Director | 10 January 2023 | Active |
20 Tilney Road, East Tuddenham, Dereham, NR20 3LZ | Director | 11 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Change account reference date company previous extended. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Capital | Capital return purchase own shares. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-08-15 | Officers | Change person secretary company with change date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.