Leeds
LS15 8AH
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 24 May 2019(23 years, 10 months after company formation) |
Appointment Duration | 2 months (closed 26 July 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Guy Robert Colquhoun |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 April 2014) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | Court Farm Lullington Frome Somerset BA11 2PQ |
Director Name | Ms Catherine Mary Louise Eyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 April 2014) |
Role | Md Video Producer |
Country of Residence | England |
Correspondence Address | Shalloes Alleyns Lane Cookham Dean Maidenhead Berkshire SL6 9AE |
Secretary Name | Ms Catherine Mary Louise Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 April 2006) |
Role | Md Video Producer |
Country of Residence | England |
Correspondence Address | Shalloes Alleyns Lane Cookham Dean Maidenhead Berkshire SL6 9AE |
Director Name | Anahita Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 1996) |
Role | Film Director |
Correspondence Address | 8 Meadowside Cambridge Park Twickenham TW1 2JQ |
Director Name | Ms Ginette Marie Wheatley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Kingston Road Staines Middlesex TW18 1PE |
Secretary Name | Ms Ginette Marie Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Kingston Road Staines Middlesex TW18 1PE |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 26 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Communisis Plc Wakefield Road Leeds LS10 1DU |
Secretary Name | Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 12 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jacaranda.co.uk |
---|---|
Telephone | 020 72243456 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Psona Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £825,910 |
Gross Profit | £351,394 |
Net Worth | £290,203 |
Cash | £149,943 |
Current Liabilities | £296,839 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2007 | Delivered on: 31 January 2007 Satisfied on: 7 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 February 1996 | Delivered on: 7 March 1996 Satisfied on: 13 December 2006 Persons entitled: The Body Shop Skin and Hair Care Preparations Limited(Formerly Known as Jacaranda Productions Limited) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as alexcrest limited) to the chargee pursuant to an asset sale agreement dated 27TH february 1996 and all monies due in relation to the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 24 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 24 May 2019 (2 pages) |
26 April 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2018 | Register(s) moved to registered inspection location Communsisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages) |
21 May 2018 | Register inspection address has been changed to Communsisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages) |
26 April 2018 | Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages) |
20 April 2018 | Appointment of a voluntary liquidator (2 pages) |
20 April 2018 | Declaration of solvency (6 pages) |
20 April 2018 | Resolutions
|
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 July 2014 | Company name changed jacaranda productions LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed jacaranda productions LIMITED\certificate issued on 01/07/14
|
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
30 April 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
29 April 2014 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
29 April 2014 | Termination of appointment of Guy Colquhoun as a director (1 page) |
29 April 2014 | Appointment of Denis Connery as a secretary (2 pages) |
29 April 2014 | Appointment of Denis Connery as a secretary (2 pages) |
29 April 2014 | Appointment of Mr David Rushton as a director (2 pages) |
29 April 2014 | Termination of appointment of Catherine Eyre as a director (1 page) |
29 April 2014 | Termination of appointment of Guy Colquhoun as a director (1 page) |
29 April 2014 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
29 April 2014 | Termination of appointment of Catherine Eyre as a director (1 page) |
29 April 2014 | Appointment of Mr David Rushton as a director (2 pages) |
28 April 2014 | Registered office address changed from J House 6 Studland Street Hammersmith London W6 0JS on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from J House 6 Studland Street Hammersmith London W6 0JS on 28 April 2014 (1 page) |
28 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Guy Robert Colquhoun on 10 September 2012 (2 pages) |
2 September 2013 | Director's details changed for Mr Guy Robert Colquhoun on 10 September 2012 (2 pages) |
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 August 2012 | Director's details changed for Mr Guy Robert Colquhoun on 15 March 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Mr Guy Robert Colquhoun on 15 March 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
19 August 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of Ginette Wheatley as a director (1 page) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of Ginette Wheatley as a director (1 page) |
8 April 2010 | Termination of appointment of Ginette Wheatley as a secretary (1 page) |
8 April 2010 | Termination of appointment of Ginette Wheatley as a secretary (1 page) |
15 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 May 2008 | Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page) |
19 May 2008 | Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page) |
29 April 2008 | Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page) |
29 April 2008 | Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page) |
7 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
20 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
20 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 August 2002 | Return made up to 24/07/02; full list of members
|
2 August 2002 | Return made up to 24/07/02; full list of members
|
23 May 2002 | Full accounts made up to 28 February 2002 (12 pages) |
23 May 2002 | Full accounts made up to 28 February 2002 (12 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
8 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 29 February 2000 (13 pages) |
20 June 2000 | Full accounts made up to 29 February 2000 (13 pages) |
20 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
5 August 1998 | Return made up to 24/07/98; no change of members
|
5 August 1998 | Return made up to 24/07/98; no change of members
|
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Auditor's resignation (1 page) |
10 December 1997 | Full accounts made up to 28 February 1997 (17 pages) |
10 December 1997 | Full accounts made up to 28 February 1997 (17 pages) |
6 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
14 January 1997 | £ nc 1000/10000 06/01/96 (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Ad 06/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 1000/10000 06/01/96 (1 page) |
14 January 1997 | Ad 06/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
11 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 26 February 1996 (6 pages) |
9 May 1996 | Full accounts made up to 26 February 1996 (6 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Company name changed alexcrest LIMITED\certificate issued on 27/02/96 (2 pages) |
27 February 1996 | Company name changed alexcrest LIMITED\certificate issued on 27/02/96 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
19 September 1995 | Accounting reference date notified as 28/02 (1 page) |
19 September 1995 | Ad 20/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
19 September 1995 | Accounting reference date notified as 28/02 (1 page) |
19 September 1995 | Ad 20/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 July 1995 | Incorporation (38 pages) |
24 July 1995 | Incorporation (38 pages) |