Jardin Corrugated Cases Limited BIRMINGHAM


Jardin Corrugated Cases started in year 1977 as Private Limited Company with registration number 01332869. The Jardin Corrugated Cases company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Birmingham at Lifford Hall Lifford Lane. Postal code: B30 3JN.

The company has 4 directors, namely David R., Gerard O. and William B. and others. Of them, William B., Bernard M. have been with the company the longest, being appointed on 11 November 2015 and David R. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jardin Corrugated Cases Limited Address / Contact

Office Address Lifford Hall Lifford Lane
Office Address2 Kings Norton
Town Birmingham
Post code B30 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332869
Date of Incorporation Thu, 6th Oct 1977
Industry Manufacture of other articles of paper and paperboard n.e.c.
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David R.

Position: Director

Appointed: 01 January 2023

Gerard O.

Position: Director

Appointed: 23 February 2022

William B.

Position: Director

Appointed: 11 November 2015

Bernard M.

Position: Director

Appointed: 11 November 2015

Alexander K.

Position: Director

Appointed: 12 February 2016

Resigned: 31 December 2022

John L.

Position: Director

Appointed: 16 June 2015

Resigned: 11 November 2015

Michael S.

Position: Director

Appointed: 16 June 2015

Resigned: 11 November 2015

Ronald C.

Position: Director

Appointed: 01 August 2012

Resigned: 16 June 2015

Philip T.

Position: Secretary

Appointed: 20 January 2011

Resigned: 23 April 2014

David C.

Position: Director

Appointed: 28 July 2009

Resigned: 16 March 2010

Robin B.

Position: Director

Appointed: 07 July 2008

Resigned: 20 January 2011

Robin B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 20 January 2011

Timothy R.

Position: Director

Appointed: 25 July 2007

Resigned: 16 June 2015

Philip T.

Position: Secretary

Appointed: 21 February 2006

Resigned: 07 July 2008

John B.

Position: Director

Appointed: 21 February 2006

Resigned: 31 January 2008

Andrew M.

Position: Director

Appointed: 05 March 2001

Resigned: 21 September 2011

Terence M.

Position: Director

Appointed: 26 January 1998

Resigned: 30 September 2005

James N.

Position: Secretary

Appointed: 28 October 1996

Resigned: 21 February 2006

James N.

Position: Director

Appointed: 24 June 1996

Resigned: 21 February 2006

Kevin H.

Position: Director

Appointed: 01 August 1995

Resigned: 16 June 2015

Kenneth T.

Position: Secretary

Appointed: 29 November 1991

Resigned: 28 October 1996

Robert T.

Position: Director

Appointed: 17 November 1991

Resigned: 16 April 1992

John H.

Position: Director

Appointed: 17 November 1991

Resigned: 16 December 1993

John D.

Position: Director

Appointed: 17 November 1991

Resigned: 04 April 2005

Richard S.

Position: Secretary

Appointed: 17 November 1991

Resigned: 29 November 1991

Mark D.

Position: Director

Appointed: 17 November 1991

Resigned: 21 February 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Logson Holdings Limited from Coalville, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Boxes and Packaging (Uk) Limited that entered Birmingham, England as the address. This PSC has a legal form of "an uk private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Logson Holdings Limited

2 Franks Road, Bardon Hill, Coalville, LE67 1TT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09809808
Notified on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Boxes And Packaging (Uk) Limited

Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 05562625
Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements