JORDAN DECORATIVE SHOP FITTING LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.06807195
CategoryPrivate Limited Company
Incorporated02 Feb 2009
Age15 years, 5 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LAPP THE BRAND LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10522177
Status:ACTIVE
Category:Private Limited Company

PRO-AM RACING LTD

1 CHAPPLE HYAM AVENUE,SOUTHAM,CV47 2AF

Number:11675375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source