Jardine International Media And Communications Limited

General information

Name:

Jardine International Media And Communications Ltd

Office Address:

3 Boddington Court Banbury Road Lower Boddington NN11 6XY Daventry

Number: 05374167

Incorporation date: 2005-02-23

Dissolution date: 2023-08-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 3 Boddington Court Banbury Road, Daventry NN11 6XY Jardine International Media And Communications Limited was categorised as a Private Limited Company and issued a 05374167 Companies House Reg No. It'd been started nineteen years ago before was dissolved on August 15, 2023.

Mark C. and Richard T. were registered as the company's directors and were managing the firm from 2013 to 2023.

The companies with significant control over this firm included: Hps (Group) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Charlotte Building, 17 Gresse Street, W1T 1QL and was registered as a PSC under the reg no 09241398.

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 08 January 2013

Latest update: 2 October 2023

Richard T.

Role: Director

Appointed: 08 January 2013

Latest update: 2 October 2023

People with significant control

Hps (Group) Limited
Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09241398
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 October 2017
Confirmation statement next due date 09 March 2022
Confirmation statement last made up date 23 February 2021
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Address change date: 27th July 2022. New Address: 3 Boddington Court Banbury Road Lower Boddington Daventry Northamptonshire NN11 6XY. Previous address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom (AD01)
filed on: 27th, July 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Atlas House Third Avenue Globe Park

Post code:

SL7 1EY

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode