Background WavePink WaveYellow Wave

JARDIN CORRUGATED CASES LIMITED (01332869)

JARDIN CORRUGATED CASES LIMITED (01332869) is an active UK company. incorporated on 6 October 1977. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 1 other business activities. JARDIN CORRUGATED CASES LIMITED has been registered for 48 years. Current directors include MCCONNELL, Daniel James, RICHARDSON, David.

Company Number
01332869
Status
active
Type
ltd
Incorporated
6 October 1977
Age
48 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
MCCONNELL, Daniel James, RICHARDSON, David
SIC Codes
17219, 17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARDIN CORRUGATED CASES LIMITED

JARDIN CORRUGATED CASES LIMITED is an active company incorporated on 6 October 1977 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 1 other business activity. JARDIN CORRUGATED CASES LIMITED was registered 48 years ago.(SIC: 17219, 17290)

Status

active

Active since 48 years ago

Company No

01332869

LTD Company

Age

48 Years

Incorporated 6 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ANVIL PACKAGING LIMITED
From: 31 December 1981To: 23 December 1982
ARRAN PACKAGING LIMITED
From: 6 October 1977To: 31 December 1981
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Elean Business Park Sutton Ely Cambridgeshire CB6 2QE
From: 6 October 1977To: 9 July 2015
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Jan 11
Director Left
Nov 11
Director Joined
Aug 12
Loan Secured
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Owner Exit
Dec 20
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MCCONNELL, Daniel James

Active
Lifford Lane, BirminghamB30 3JN
Born March 1986
Director
Appointed 07 Nov 2024

RICHARDSON, David

Active
Lifford Lane, BirminghamB30 3JN
Born September 1969
Director
Appointed 01 Jan 2023

BARNETT, Robin

Resigned
Elean Business Park, ElyCB6 2QE
Secretary
Appointed 07 Jul 2008
Resigned 20 Jan 2011

NEWBOLD, James Ian

Resigned
4 Thatchers Close, St NeotsPE19 6SH
Secretary
Appointed 28 Oct 1996
Resigned 21 Feb 2006

SWAIN, Richard Allan

Resigned
5 High Street, ElyCB6 2RB
Secretary
Appointed N/A
Resigned 29 Nov 1991

THOMPSON, Kenneth Bramwell

Resigned
60 De Bohun Court, Saffron WaldenCB10 2BA
Secretary
Appointed 29 Nov 1991
Resigned 28 Oct 1996

THOMPSON, Philip

Resigned
Elean Business Park, ElyCB6 2QE
Secretary
Appointed 20 Jan 2011
Resigned 23 Apr 2014

THOMPSON, Philip

Resigned
22 Spring Close, HistonCB4 9HT
Secretary
Appointed 21 Feb 2006
Resigned 07 Jul 2008

BARNETT, Robin

Resigned
Elean Business Park, ElyCB6 2QE
Born June 1957
Director
Appointed 07 Jul 2008
Resigned 20 Jan 2011

BARNETT, William Bingham

Resigned
Lifford Lane, BirminghamB30 3JN
Born November 1976
Director
Appointed 11 Nov 2015
Resigned 30 Nov 2024

BRYANT, John Hartwell Alexander

Resigned
26 Woodbourne Square, DouglasIM1 4DE
Born May 1956
Director
Appointed 21 Feb 2006
Resigned 31 Jan 2008

CAMERON, Ronald

Resigned
Elean Business Park, ElyCB6 2QE
Born August 1974
Director
Appointed 01 Aug 2012
Resigned 16 Jun 2015

CROSS, David Alec

Resigned
Elean Business Park, ElyCB6 2QE
Born December 1957
Director
Appointed 28 Jul 2009
Resigned 16 Mar 2010

DICKENS, John

Resigned
2 Witchford Road, ElyCB6 3DP
Born June 1946
Director
Appointed N/A
Resigned 04 Apr 2005

DUJARDIN, Mark

Resigned
Campden House 27 Trumpington Road, CambridgeCB2 2AJ
Born March 1964
Director
Appointed N/A
Resigned 21 Feb 2006

HENNESSY, Kevin Barry

Resigned
Elean Business Park, ElyCB6 2QE
Born January 1957
Director
Appointed 01 Aug 1995
Resigned 16 Jun 2015

HONOUR, John

Resigned
White Lodge Hedsor Road, Bourne EndSL8 5EE
Born December 1928
Director
Appointed N/A
Resigned 16 Dec 1993

KELLY, Alexander David

Resigned
Lifford Lane, BirminghamB30 3JN
Born September 1967
Director
Appointed 12 Feb 2016
Resigned 31 Dec 2022

LOGGIE, John

Resigned
Bardon Hill, CoalvilleLE67 1TT
Born November 1962
Director
Appointed 16 Jun 2015
Resigned 11 Nov 2015

MALLOY, Terence Michael

Resigned
87c High Street, ElyCB6 2NW
Born December 1959
Director
Appointed 26 Jan 1998
Resigned 30 Sept 2005

MCCALLUM, Andrew Neil

Resigned
Elean Business Park, ElyCB6 2QE
Born September 1962
Director
Appointed 05 Mar 2001
Resigned 21 Sept 2011

MCDONNELL, Bernard Neillus

Resigned
Lifford Lane, BirminghamB30 3JN
Born October 1959
Director
Appointed 11 Nov 2015
Resigned 30 Nov 2024

NEWBOLD, James Ian

Resigned
4 Thatchers Close, St NeotsPE19 6SH
Born March 1952
Director
Appointed 24 Jun 1996
Resigned 21 Feb 2006

O'CALLAGHAN, Gerard Austin

Resigned
Lifford Lane, BirminghamB30 3JN
Born July 1974
Director
Appointed 23 Feb 2022
Resigned 07 Nov 2024

ROWETT, Timothy Southwell

Resigned
Rue Plati, MonacoFOREIGN
Born February 1951
Director
Appointed 25 Jul 2007
Resigned 16 Jun 2015

STEPHENSON, Michael William

Resigned
Bardon Hill, CoalvilleLE67 1TT
Born February 1959
Director
Appointed 16 Jun 2015
Resigned 11 Nov 2015

TEMPLETON, Robert

Resigned
131b Ely Road, ElyCB6 1HJ
Born March 1947
Director
Appointed N/A
Resigned 16 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
Franks Road, CoalvilleLE67 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020
Tunnel Lane, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Medium
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Legacy
6 February 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
123Notice of Increase in Nominal Capital
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 July 1999
AAMDAAMD
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
7 February 1989
288288
Legacy
7 November 1988
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
225(1)225(1)
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Memorandum Articles
3 March 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 October 1977
MISCMISC