Company NameJacaranda Consultants Limited
DirectorElisa De Araujo Ribeiro Alvares
Company StatusActive
Company Number08727641
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElisa De Araujo Ribeiro Alvares
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameTRS Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2013(same day as company formation)
Correspondence Address6 Haycroft Road
Old Town
Stevenage
Hertfordshire
SG1 3JJ

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elisa De Araujo Ribeiro Alvares
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£329
Current Liabilities£5,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 November 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2021Confirmation statement made on 10 October 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 November 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
3 November 2017Change of details for Elisa De Araujo Ribeiro Alvares as a person with significant control on 31 January 2017 (2 pages)
3 November 2017Director's details changed for Elisa De Araujo Ribeiro Alvares on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Elisa De Araujo Ribeiro Alvares on 3 November 2017 (2 pages)
3 November 2017Change of details for Elisa De Araujo Ribeiro Alvares as a person with significant control on 31 January 2017 (2 pages)
3 November 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Elisa De Araujo Ribeiro Alvares on 1 October 2016 (2 pages)
8 November 2016Director's details changed for Elisa De Araujo Ribeiro Alvares on 1 October 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 June 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 June 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
27 October 2014Termination of appointment of Trs Secretaries Limited as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Trs Secretaries Limited as a secretary on 27 October 2014 (1 page)
13 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 October 2014Registered office address changed from 1 St. Annes Close London N6 6AR England to 66 Prescot Street London E1 8NN on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 1 St. Annes Close London N6 6AR England to 66 Prescot Street London E1 8NN on 13 October 2014 (1 page)
28 August 2014Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to 1 St. Annes Close London N6 6AR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to 1 St. Annes Close London N6 6AR on 28 August 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(27 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(27 pages)