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

JACARANDA ARCHIVES LIMITED

6A ST. ANDREWS COURT, WELLINGTON STREET, THAME, OX9 3WT,
Company Registration Number
03907099
Private Limited Company
Active

Company Overview

About Jacaranda Archives Ltd
JACARANDA ARCHIVES LIMITED was founded on 2000-01-14 and has its registered office in Thame. The organisation's status is listed as "Active". Jacaranda Archives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JACARANDA ARCHIVES LIMITED
 
Legal Registered Office
6A ST. ANDREWS COURT
WELLINGTON STREET
THAME
OX9 3WT
Other companies in HP9
 
Filing Information
Company Number 03907099
Company ID Number 03907099
Date formed 2000-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB786917269  
Last Datalog update: 2024-02-06 02:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACARANDA ARCHIVES 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 JACARANDA ARCHIVES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MARY EARLS
Company Secretary 2006-11-09
DEBORAH MARY EARLS
Director 2006-11-09
JAMES RICHARD EARLS
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CORKILL CALLIN
Director 2000-01-14 2010-03-20
CLAIRE PATRICIA WHEELER HOPKINSON
Company Secretary 2000-01-14 2006-11-09
CLAIRE PATRICIA WHEELER HOPKINSON
Director 2000-01-14 2006-11-09
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2000-01-14 2000-01-14
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2000-01-14 2000-01-14

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
2023-11-29Unaudited abridged accounts made up to 2023-03-31
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-09PSC04Change of details for Deborah Mary Earls as a person with significant control on 2020-01-01
2020-01-09CH01Director's details changed for James Richard Earls on 2020-01-01
2020-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD EARLS
2020-01-08PSC04Change of details for Deborah Mary Earls as a person with significant control on 2019-04-06
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-23PSC04Change of details for Deborah Mary Earls as a person with significant control on 2018-01-09
2018-01-16AA01Current accounting period extended from 31/01/18 TO 31/03/18
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2017-10-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-28AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-28AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-24AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0114/01/13 ANNUAL RETURN FULL LIST
2012-07-04AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0114/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD EARLS / 14/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY EARLS / 14/01/2011
2012-01-25CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH MARY EARLS on 2012-01-14
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-01-14
2011-09-02ANNOTATIONClarification
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORKILL CALLIN
2011-01-28AR0114/01/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0114/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD EARLS / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY EARLS / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CORKILL CALLIN / 01/10/2009
2009-09-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH EARLS / 01/01/2009
2008-05-19AA31/01/08 TOTAL EXEMPTION FULL
2008-04-21363sRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-1588(2)RAD 01/03/07--------- £ SI 2@1=2 £ IC 2/4
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: ONE HIGH STREET, CHALFONT ST. PETER, BUCKINGHAMSHIRE, SL9 9QE
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-20363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 117 COMMERCIAL ROAD, POOLE, DORSET BH14 0JD
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-29363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-30DISS40STRIKE-OFF ACTION DISCONTINUED
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-10-2488(2)RAD 14/01/00--------- £ SI 2@1
2001-07-03GAZ1FIRST GAZETTE
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: HARRINGTON CHAMBERS 26 NORTH, JOHN STREET, LIVERPOOL, MERSEYSIDE L2 9RU
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JACARANDA ARCHIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-07-03
Fines / Sanctions
No fines or sanctions have been issued against JACARANDA ARCHIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACARANDA ARCHIVES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACARANDA ARCHIVES LIMITED

Intangible Assets
Patents
We have not found any records of JACARANDA ARCHIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACARANDA ARCHIVES LIMITED
Trademarks
We have not found any records of JACARANDA ARCHIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACARANDA ARCHIVES 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 (82990 - Other business support service activities n.e.c.) as JACARANDA ARCHIVES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JACARANDA ARCHIVES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJACARANDA ARCHIVES LIMITEDEvent Date2001-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACARANDA ARCHIVES 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 JACARANDA ARCHIVES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1