JORDAN DECORATIVE SHOP FITTING LIMITED
Status | LIQUIDATION |
Company No. | 06807195 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JORDAN DECORATIVE SHOP FITTING LIMITED is an liquidation private limited company with number 06807195. It was incorporated 15 years, 5 months, 26 days ago, on 02 February 2009. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2024
Action Date: 25 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2024
Action Date: 25 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-25
Documents
Liquidation voluntary statement of affairs
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
Old address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-25
Documents
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
Old address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 12 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change account reference date company previous extended
Date: 20 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change person secretary company with change date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-16
Officer name: Ingrid Bergman
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-03
Officer name: Ian Jordan
Documents
Change person secretary company with change date
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-03
Officer name: Ingrid Bergman
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 24 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Some Companies
BRITISH METAL TREATMENTS LIMITED
40 BATTERY ROAD,GREAT YARMOUTH,NR30 3NN
Number: | 00616411 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMEWORK ACCOUNTING SOLUTIONS LIMITED
23 WESTERN ROAD,LITTLEHAMPTON,BN17 5NP
Number: | 04522050 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE MANAGEMENT (BRISTOL) LIMITED
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 03607054 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSFORD HOUSE RESIDENTS MANAGEMENT LIMITED
FLAT 6 HOSFORD HOUSE,LONDON,SE23 3SU
Number: | 02788187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10522177 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHAPPLE HYAM AVENUE,SOUTHAM,CV47 2AF
Number: | 11675375 |
Status: | ACTIVE |
Category: | Private Limited Company |