JILL EDMOND LIMITED
Status | DISSOLVED |
Company No. | 04960000 |
Category | Private Limited Company |
Incorporated | 11 Nov 2003 |
Age | 20 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 11 months, 3 days |
SUMMARY
JILL EDMOND LIMITED is an dissolved private limited company with number 04960000. It was incorporated 20 years, 8 months, 21 days ago, on 11 November 2003 and it was dissolved 1 year, 11 months, 3 days ago, on 30 August 2022. The company address is Pinewood Pinewood, Beverley, HU17 7AG, East Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jill Francis Edmond
Cessation date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Change to a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mrs Jill Francis Edmond
Documents
Change to a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mrs Jill Francis Edmond
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr John Trevor Sydney Edmond
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: Pinewood 45 North Bar without Beverley HU17 7AG England
New address: Pinewood 45 North Bar without Beverley East Yorkshire HU17 7AG
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr John Trevor Sydney Edmond
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr John Trevor Sydney Edmond
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: Stonesby House 13 the Green Stonesby Melton Mowbray Leicestershire LE14 4QE
New address: Pinewood 45 North Bar without Beverley HU17 7AG
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Trevor Sydney Edmond
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jill Edmond
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Termination secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marrons Consultancies Limited
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Resolution
Date: 13 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john edmond LIMITED\certificate issued on 29/06/10
Documents
Change of name notice
Date: 29 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change corporate secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-09
Officer name: Marrons Consultancies Limited
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Mr John Trevor Sydney Edmond
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john edmond / 07/03/2008
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 30/06/04
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 02/12/03 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 BASSENDALE ROAD,BROMBOROUGH,CH62 3QL
Number: | 05838429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWOOD FOOD AND WINES LIMITED
2 WYNDHAM GROVE,TELFORD,TF2 9GL
Number: | 05915224 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT PARTS &SERVICE LIMITED
SHROPSHIRE HOUSE,TELFORD,TF1 7GN
Number: | 04316915 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09998540 |
Status: | ACTIVE |
Category: | Private Limited Company |
296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ
Number: | 11397642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 03675907 |
Status: | LIQUIDATION |
Category: | Private Limited Company |