UKBizDB.co.uk

PARADISE JACAMAR LIMITED

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

This company is commonly known as Paradise Jacamar Limited. The company was founded 13 years ago and was given the registration number 07461000. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PARADISE JACAMAR LIMITED
Company Number:07461000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 February 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director15 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director07 May 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 January 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director07 May 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 September 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 October 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 August 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 January 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 March 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 February 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 June 2017Active

People with Significant Control

Miss Anna Michalina Graf
Notified on:05 December 2019
Status:Active
Date of birth:September 1990
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jayne Emma Moore
Notified on:19 September 2019
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rahman Kaman
Notified on:26 April 2019
Status:Active
Date of birth:July 1964
Nationality:Dutch
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Callum James Richards
Notified on:30 March 2019
Status:Active
Date of birth:December 1995
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Dennis Harris
Notified on:13 September 2018
Status:Active
Date of birth:December 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kadeen Rahem Wynter
Notified on:09 August 2018
Status:Active
Date of birth:January 1994
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Piotr Zmorzynski
Notified on:11 May 2018
Status:Active
Date of birth:July 1987
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malcolm William Sayers
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.