UKBizDB.co.uk

JARDAK SERVICES LIMITED

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

This company is commonly known as Jardak Services Limited. The company was founded 22 years ago and was given the registration number 04313788. The firm's registered office is in ST. ALBANS. You can find them at The Old Church, 48 Verulam Road, St. Albans, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JARDAK SERVICES LIMITED
Company Number:04313788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:The Old Church, 48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leyden Works, Leyden Road, Stevenage, England, SG1 2BP

Director31 October 2001Active
18 Lower Green, Tewin, AL6 0LB

Secretary31 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary31 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director31 October 2001Active
The Old Church, 48 Verulam Road, St. Albans, United Kingdom, AL3 4DH

Director30 November 2012Active
257, Daniells, Welwyn Garden City, England, AL7 1QD

Director01 September 2010Active
18 Lower Green, Tewin, AL6 0LB

Director31 October 2001Active
20, Hill Road, Codicote, Hitchin, England, SG4 8YH

Director01 September 2010Active

People with Significant Control

Mrs Claire Howson
Notified on:06 April 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Leyden Works, Leyden Road, Stevenage, England, SG1 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Howson
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:English
Country of residence:England
Address:Leyden Works, Leyden Road, Stevenage, England, SG1 2BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.