Background WavePink WaveYellow Wave

JACANA INVESTMENTS LIMITED (05172757)

JACANA INVESTMENTS LIMITED (05172757) is an active UK company. incorporated on 7 July 2004. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACANA INVESTMENTS LIMITED has been registered for 21 years. Current directors include NAUDE, Gert Andre, ODENDAAL, Ralph.

Company Number
05172757
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
37 School Lane, Coalville, LE67 8PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NAUDE, Gert Andre, ODENDAAL, Ralph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACANA INVESTMENTS LIMITED

JACANA INVESTMENTS LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACANA INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05172757

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

37 School Lane Newbold Coleorton Coalville, LE67 8PF,

Previous Addresses

3 Oundle Close Ashby-De-La-Zouch Leicestershire LE65 2SF
From: 7 July 2004To: 12 June 2017
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ODENDAAL, Ralph

Active
School Lane, CoalvilleLE67 8PF
Secretary
Appointed 10 Nov 2012

NAUDE, Gert Andre

Active
Rua Costa Serrao,, MozambiqueFOREIGN
Born May 1971
Director
Appointed 07 Jul 2004

ODENDAAL, Ralph

Active
School Lane, CoalvilleLE67 8PF
Born January 1970
Director
Appointed 09 Nov 2004

ODENDAAL, Clare

Resigned
3 Oundle Close, Ashby-De-La-ZouchLE65 2SF
Secretary
Appointed 15 Mar 2005
Resigned 10 Nov 2012

ODENDAAL, Ralph

Resigned
3 Vicarage Close, Newbold ColeortonLE67 8PG
Secretary
Appointed 07 Jul 2004
Resigned 15 Mar 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 07 Jul 2004
Resigned 07 Jul 2004

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 07 Jul 2004
Resigned 07 Jul 2004

Persons with significant control

2

Mr Gert Andre Naude

Active
School Lane, CoalvilleLE67 8PF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ralph Odendaal

Active
School Lane, CoalvilleLE67 8PF
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
14 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
19 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
9 July 2006
363aAnnual Return
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
88(2)R88(2)R
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Incorporation Company
7 July 2004
NEWINCIncorporation