Company NameJacaranda Foods Ltd
DirectorCaroline Gould
Company StatusActive
Company Number12084352
CategoryPrivate Limited Company
Incorporation Date4 July 2019(4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMrs Caroline Gould
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address26 Fairbourne
Cobham
KT11 2BT
Director NameMr Anthony Gould
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Anthony Gould
StatusResigned
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Howard John Hindle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(6 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Stockdale Place
Birmingham
B15 3XH

Location

Registered Address160 Kemp House 160 Kemp House
City Rd
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Cessation of Caroline Gould as a person with significant control on 4 April 2022 (1 page)
10 March 2022Notification of Caroline Gould as a person with significant control on 9 March 2022 (2 pages)
18 November 2021Registered office address changed from 1 School Lane Hadlow Down Uckfield TN22 4HY England to 160 Kemp House 160 Kemp House City Rd London EC1V 2NX on 18 November 2021 (1 page)
19 July 2021Termination of appointment of Anthony Gould as a director on 6 July 2021 (1 page)
3 July 2021Change of details for Mr Anthony Gould as a person with significant control on 2 July 2021 (2 pages)
28 June 2021Termination of appointment of Anthony Gould as a secretary on 16 June 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
9 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 June 2021Registered office address changed from Apt 14 120 Bridge Road Chertsey KT16 8FF England to 1 School Lane Hadlow Down Uckfield TN22 4HY on 9 June 2021 (1 page)
15 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,040
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,020
(3 pages)
15 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
15 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,041
(3 pages)
6 July 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Apt 14 120 Bridge Road Chertsey KT16 8FF on 6 July 2020 (1 page)
28 January 2020Termination of appointment of Howard John Hindle as a director on 28 January 2020 (1 page)
20 January 2020Appointment of Mr Howard John Hindle as a director on 15 January 2020 (2 pages)
20 January 2020Appointment of Mrs Caroline Gould as a director on 15 January 2020 (2 pages)
4 July 2019Incorporation
Statement of capital on 2019-07-04
  • GBP 200,000
(30 pages)