Background WavePink WaveYellow Wave

JARDINAL (01913593)

JARDINAL (01913593) is an active UK company. incorporated on 15 May 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JARDINAL has been registered for 40 years. Current directors include FARQUHAR, Edward Peter Henry, FARQUHAR, Nicola Jane.

Company Number
01913593
Status
active
Type
private-unlimited
Incorporated
15 May 1985
Age
40 years
Address
25 Ladbroke Grove, London, W11 3AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARQUHAR, Edward Peter Henry, FARQUHAR, Nicola Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARDINAL

JARDINAL is an active company incorporated on 15 May 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JARDINAL was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01913593

PRIVATE-UNLIMITED Company

Age

40 Years

Incorporated 15 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 1989 (37 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

RUEPON
From: 14 February 1986To: 17 July 1986
RUEPON UNLIMITED
From: 15 May 1985To: 14 February 1986
Contact
Address

25 Ladbroke Grove London, W11 3AY,

Previous Addresses

2nd Floor, 4 Conduit Street London W1S 2XE
From: 26 May 2015To: 16 November 2021
11 Westover Road Wandsworth London SW18 2RE
From: 7 October 2014To: 26 May 2015
8 St. Albans Grove London W8 5PN United Kingdom
From: 20 June 2012To: 7 October 2014
11 Westover Road Wandsworth London SW18 2RE
From: 15 May 1985To: 20 June 2012
Timeline

8 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
May 85
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FARQUHAR, Edward Peter Henry

Active
Ladbroke Grove, LondonW11 3AY
Born December 1966
Director
Appointed 02 Jun 2016

FARQUHAR, Nicola Jane

Active
Ladbroke Grove, LondonW11 3AY
Born January 1968
Director
Appointed 24 Apr 2012

CRIPPS, Patricia Marie

Resigned
The Fernery, StroudGL6 9HW
Secretary
Appointed 14 May 1999
Resigned 24 Apr 2012

LEGARD, Diana May

Resigned
Lower Lodge, Wotton Under EdgeGL12 7QB
Secretary
Appointed 05 Dec 1996
Resigned 14 May 1999

STONE, Andrew Jonathan

Resigned
Conduit Street, LondonW1S 2XE
Secretary
Appointed 24 Apr 2012
Resigned 02 Jun 2016

WOODS, Richard Frank

Resigned
Cedar House Byworth Road, FarnhamGU9 7BU
Secretary
Appointed N/A
Resigned 05 Dec 1996

LEGARD, Diana May

Resigned
Lower Lodge, Wotton Under EdgeGL12 7QB
Born April 1950
Director
Appointed 05 Dec 1996
Resigned 24 Apr 2012

STONE, Andrew Jonathan

Resigned
Conduit Street, LondonW1S 2XE
Born November 1970
Director
Appointed 04 Apr 2012
Resigned 02 Jun 2016

STONE, Charles Robert Henry

Resigned
Conduit Street, LondonW1S 2XE
Born October 1966
Director
Appointed 24 Apr 2012
Resigned 03 Sept 2015

VALLINGS, Robert Ross

Resigned
5 Great College Street, LondonSW1P 3SJ
Born November 1943
Director
Appointed 01 Nov 1991
Resigned 05 Dec 1996

WOODS, Richard Frank

Resigned
Cedar House Byworth Road, FarnhamGU9 7BU
Born May 1938
Director
Appointed N/A
Resigned 01 May 1997

Persons with significant control

2

Mr Edward Peter Henry Farquhar

Active
Ladbroke Grove, LondonW11 3AY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016

Mrs Nicola Jane Farquhar

Active
Ladbroke Grove, LondonW11 3AY
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
6 October 2008
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Legacy
16 November 2005
287Change of Registered Office
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
287Change of Registered Office
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
363sAnnual Return (shuttle)
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
287Change of Registered Office
Legacy
25 November 1991
288288
Legacy
21 October 1991
363b363b
Legacy
18 October 1991
353353
Legacy
12 February 1991
363363
Legacy
30 January 1990
363363
Legacy
11 April 1989
288288
Legacy
11 April 1989
288288
Legacy
11 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
13 February 1988
288288
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Certificate Change Of Name Company
17 July 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 September 1985
MAMA
Certificate Change Of Name Re Registration To Unlimited
23 September 1985
CERT4CERT4
Miscellaneous
17 September 1985
MISCMISC
Miscellaneous
13 August 1985
MISCMISC
Legacy
9 August 1985
123Notice of Increase in Nominal Capital
Legacy
11 July 1985
288bResignation of Director or Secretary
Legacy
17 June 1985
287Change of Registered Office
Miscellaneous
17 June 1985
MISCMISC
Legacy
17 June 1985
288bResignation of Director or Secretary
Memorandum Articles
16 June 1985
MAMA
Legacy
13 June 1985
287Change of Registered Office
Miscellaneous
15 May 1985
MISCMISC
Incorporation Company
15 May 1985
NEWINCIncorporation