Jabadao MANNINGTREE


Jabadao started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02371519. The Jabadao company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Manningtree at Unit 10 Court Farm. Postal code: CO11 1PW.

The firm has 4 directors, namely Joanna J., Finn M. and Rachael S. and others. Of them, Helena R. has been with the company the longest, being appointed on 17 June 2014 and Joanna J. and Finn M. have been with the company for the least time - from 19 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jabadao Address / Contact

Office Address Unit 10 Court Farm
Office Address2 Stutton Road Brantham
Town Manningtree
Post code CO11 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371519
Date of Incorporation Wed, 12th Apr 1989
Industry Artistic creation
Industry Other human health activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Joanna J.

Position: Director

Appointed: 19 October 2018

Finn M.

Position: Director

Appointed: 19 October 2018

Rachael S.

Position: Director

Appointed: 01 July 2018

Helena R.

Position: Director

Appointed: 17 June 2014

Catherine W.

Position: Director

Appointed: 11 January 2019

Resigned: 20 November 2022

Catherine W.

Position: Director

Appointed: 19 October 2018

Resigned: 11 April 2019

Janice T.

Position: Director

Appointed: 30 May 2016

Resigned: 04 July 2018

Isa G.

Position: Director

Appointed: 07 October 2014

Resigned: 07 June 2018

Victoria P.

Position: Director

Appointed: 18 June 2014

Resigned: 11 April 2019

Leanne S.

Position: Director

Appointed: 05 June 2014

Resigned: 31 May 2016

Michael H.

Position: Director

Appointed: 25 January 2011

Resigned: 20 August 2012

Jonathan G.

Position: Secretary

Appointed: 08 March 2007

Resigned: 05 June 2014

Jillian G.

Position: Director

Appointed: 08 March 2007

Resigned: 26 July 2010

Deborah H.

Position: Director

Appointed: 01 February 2007

Resigned: 22 June 2014

Maureen P.

Position: Director

Appointed: 12 July 2006

Resigned: 08 May 2014

Diane A.

Position: Director

Appointed: 01 January 2004

Resigned: 31 October 2004

Mileva D.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Malcolm R.

Position: Director

Appointed: 16 October 2001

Resigned: 16 April 2010

Elizabeth C.

Position: Director

Appointed: 01 April 2001

Resigned: 18 June 2014

Janice T.

Position: Director

Appointed: 12 April 2000

Resigned: 17 March 2010

Jonathan G.

Position: Director

Appointed: 13 May 1997

Resigned: 08 March 2007

Peter D.

Position: Director

Appointed: 14 April 1997

Resigned: 01 April 2002

Ruth L.

Position: Director

Appointed: 13 January 1997

Resigned: 01 November 2002

Nicholas N.

Position: Director

Appointed: 14 July 1996

Resigned: 30 December 1997

Teresa G.

Position: Director

Appointed: 04 December 1994

Resigned: 14 July 1996

Hilary B.

Position: Director

Appointed: 01 April 1993

Resigned: 14 April 1997

Elaine G.

Position: Director

Appointed: 01 January 1992

Resigned: 18 September 1995

Jillian G.

Position: Secretary

Appointed: 16 August 1991

Resigned: 08 March 2007

Christine L.

Position: Director

Appointed: 12 April 1991

Resigned: 01 September 2004

Graham D.

Position: Director

Appointed: 12 April 1991

Resigned: 01 January 1992

Paul M.

Position: Director

Appointed: 12 April 1991

Resigned: 04 December 1994

Christine B.

Position: Secretary

Appointed: 12 April 1991

Resigned: 16 August 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Jillian G. This PSC has significiant influence or control over the company,.

Jillian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, January 2023
Free Download (16 pages)

Company search

Advertisements