Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARDENTOME LIMITED
Company Information for

JARDENTOME LIMITED

WICKSTEED LEISURE LTD, DIGBY STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8YJ,
Company Registration Number
02353697
Private Limited Company
Active

Company Overview

About Jardentome Ltd
JARDENTOME LIMITED was founded on 1989-03-01 and has its registered office in Kettering. The organisation's status is listed as "Active". Jardentome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JARDENTOME LIMITED
 
Legal Registered Office
WICKSTEED LEISURE LTD
DIGBY STREET
KETTERING
NORTHAMPTONSHIRE
NN16 8YJ
Other companies in SO53
 
Filing Information
Company Number 02353697
Company ID Number 02353697
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 27/12/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB367591806  
Last Datalog update: 2024-01-05 07:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARDENTOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JARDENTOME LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD JOHN HOWARD
Director 2014-04-29
THE LORD HOWARD OF RISING
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON WILLIAM WOODS
Company Secretary 2017-07-07 2018-03-29
KATHERINE JANE PERKINS
Company Secretary 2015-12-02 2017-07-07
MICHAEL DAVID ARNOLD
Company Secretary 1991-07-13 2014-07-30
CHARLES FRANCIS CATOR
Director 2003-12-15 2014-04-29
JANE PHILIPPA CATOR
Director 2003-12-15 2014-04-29
MICHAEL DAVID ARNOLD
Director 1991-07-13 2003-12-15
THE LADY HOWARD OF RISING
Director 1991-07-13 2003-12-15
THE LORD HOWARD OF RISING
Director 1991-07-13 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD JOHN HOWARD PARKDALE PLAY & LEISURE LIMITED Director 2015-01-12 CURRENT 1992-06-10 Dissolved 2018-04-10
CHARLES EDWARD JOHN HOWARD FAWNS RECREATIONAL SERVICES LIMITED Director 2014-10-06 CURRENT 1999-10-22 Active
CHARLES EDWARD JOHN HOWARD WICKSTEED LEISURE LIMITED Director 2014-02-01 CURRENT 1958-04-21 Active
THE LORD HOWARD OF RISING CHATEAU LIMITED Director 2014-06-27 CURRENT 1987-10-21 Active
THE LORD HOWARD OF RISING ROYDON LIMITED Director 2013-11-20 CURRENT 1931-07-27 Active
THE LORD HOWARD OF RISING ROYDON NOMINEES LIMITED Director 2013-11-20 CURRENT 1990-11-15 Active
THE LORD HOWARD OF RISING GSE TRUSTEES LIMITED Director 2004-03-02 CURRENT 2003-11-12 Active
THE LORD HOWARD OF RISING TRAFFORD ENGINEERING LIMITED Director 1991-07-19 CURRENT 1966-03-28 Active
THE LORD HOWARD OF RISING WICKSTEED LIMITED Director 1991-07-13 CURRENT 1988-04-06 Active
THE LORD HOWARD OF RISING CASTLE RISING HOLDINGS LIMITED Director 1991-07-13 CURRENT 1978-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED THE LORD HOWARD OF RISING
2023-09-29Previous accounting period shortened from 01/01/23 TO 30/12/22
2023-09-27Previous accounting period extended from 31/12/22 TO 01/01/23
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR THE LORD HOWARD OF RISING
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-03-29TM02Termination of appointment of Jonathon William Woods on 2018-03-29
2018-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-13AAMDAmended group accounts made up to 2016-12-31
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-07AP03Appointment of Mr Jonathon William Woods as company secretary on 2017-07-07
2017-07-07TM02Termination of appointment of Katherine Jane Perkins on 2017-07-07
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-02AP03Appointment of Mrs Katherine Jane Perkins as company secretary on 2015-12-02
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-21TM02Termination of appointment of Michael David Arnold on 2014-07-30
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0113/07/14 ANNUAL RETURN FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM Room 9 Enterprise House Foundry Lane Horsham West Sussex RH13 5PX
2014-05-21AP01DIRECTOR APPOINTED THE HON CHARLES EDWARD JOHN HOWARD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CATOR
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATOR
2013-12-20AUDAUDITOR'S RESIGNATION
2013-12-05AP01DIRECTOR APPOINTED THE LORD HOWARD OF RISING
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-15AR0113/07/13 FULL LIST
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20AR0113/07/12 FULL LIST
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0113/07/11 FULL LIST
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0113/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PHILIPPA CATOR / 13/07/2010
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-18363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/04
2004-07-26363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: BAKER DORKING CURTIS ROAD DORKING SURREY RH4 1SQ
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-11-14AUDAUDITOR'S RESIGNATION
2000-07-19363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-07-20363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-07-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-10-07AUDAUDITOR'S RESIGNATION
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-24363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-10-07287REGISTERED OFFICE CHANGED ON 07/10/97 FROM: C/O DORKING MOTOR CO REIGATE ROAD DORKING SURREY RH4 1SQ
1997-07-21363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-07-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1990-08-07Full group accounts made up to 1989-12-31
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JARDENTOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARDENTOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-12-06 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2003-10-30 Outstanding COUTTS & COMPANY
DEBENTURE 2002-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-25 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1993-07-10 Outstanding COUTTS & COMPANY
FIXED AND FLOATING CHARGE 1989-06-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JARDENTOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARDENTOME LIMITED
Trademarks
We have not found any records of JARDENTOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARDENTOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JARDENTOME LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JARDENTOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARDENTOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARDENTOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.