UKBizDB.co.uk

JARDAN COOKE LIMITED

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

This company is commonly known as Jardan Cooke Limited. The company was founded 31 years ago and was given the registration number 02738609. The firm's registered office is in EATON BRAY. You can find them at Orchard Cottage, Totternhoe Road, Eaton Bray, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JARDAN COOKE LIMITED
Company Number:02738609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70221 - Financial management

Office Address & Contact

Registered Address:Orchard Cottage, Totternhoe Road, Eaton Bray, Bedfordshire, LU6 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Secretary10 August 1992Active
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Director01 March 2011Active
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Director10 August 1992Active
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Secretary27 March 2011Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary10 August 1992Active
Orchard Cottage, Totternhoe Road, Eaton Bray, Dunstable, England, LU6 2BD

Director24 February 2022Active
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Director06 April 2012Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director10 August 1992Active

People with Significant Control

Mr David Cooke
Notified on:01 July 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Orchard Cottage, Totternhoe Road, Dunstable, England, LU6 2BD
Nature of control:
  • Significant influence or control
Mr Nigel John Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Orchard Cottage, Eaton Bray, LU6 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jane Yvonne Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Orchard Cottage, Eaton Bray, LU6 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge part.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.