JORDANTHORPE BEST LTD
Status | DISSOLVED |
Company No. | 09204224 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
JORDANTHORPE BEST LTD is an dissolved private limited company with number 09204224. It was incorporated 9 years, 10 months, 2 days ago, on 04 September 2014 and it was dissolved 1 year, 4 months, 13 days ago, on 21 February 2023. The company address is 09204224: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-23
Psc name: Mr Mohammed Ayyaz
Documents
Dissolution application strike off company
Date: 17 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 12 Apr 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-03-16
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amadeusz Szyjer
Cessation date: 2022-03-16
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-03-16
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amadeusz Szyjer
Termination date: 2022-03-16
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amadeusz Szyjer
Notification date: 2020-12-15
Documents
Termination director company
Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Sales
Cessation date: 2020-12-15
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amadeusz Szyjer
Appointment date: 2020-12-15
Documents
Default companies house registered office address applied
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: RP05
Change date: 2020-12-02
Default address: PO Box 4385, 09204224: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
Old address: 7 Carlisle Road London E10 5JE United Kingdom
New address: 2 Harry Rowley Close Manchester M22 1HY
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Sales
Notification date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Bassaga
Cessation date: 2020-08-18
Documents
Notice of removal of a director
Date: 07 Sep 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Sales
Appointment date: 2020-08-18
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Bassaga
Termination date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: 19 Caledon Road London E6 2HE England
New address: 7 Carlisle Road London E10 5JE
Documents
Notification of a person with significant control
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Bassaga
Notification date: 2019-10-07
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gheorghe Muresan
Cessation date: 2019-10-07
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Bassaga
Appointment date: 2019-10-07
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gheorghe Muresan
Termination date: 2019-10-07
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-18
Old address: 32 Cheltenham Place Harrow HA3 9nd United Kingdom
New address: 19 Caledon Road London E6 2HE
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carmen Mastrut
Cessation date: 2019-04-09
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gheorghe Muresan
Notification date: 2019-04-09
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gheorghe Muresan
Appointment date: 2019-04-09
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carmen Mastrut
Termination date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-28
Old address: 39 Wycherley Road Rochdale OL12 7LE England
New address: 32 Cheltenham Place Harrow HA3 9nd
Documents
Notification of a person with significant control
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carmen Mastrut
Notification date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Benjamin Oakley
Cessation date: 2018-09-20
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carmen Mastrut
Appointment date: 2018-09-20
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Benjamin Oakley
Termination date: 2018-09-20
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-05-25
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-05-25
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Benjamin Oakley
Appointment date: 2018-05-25
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Benjamin Oakley
Notification date: 2018-05-25
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-11
Old address: 47 Chairborough Road High Wycombe HP12 3HJ United Kingdom
New address: 39 Wycherley Road Rochdale OL12 7LE
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marek Gromek
Termination date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marek Gromek
Cessation date: 2018-04-05
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marek Gromek
Notification date: 2017-06-02
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Clark
Cessation date: 2016-09-26
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-06-02
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marek Gromek
Appointment date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-09
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 47 Chairborough Road High Wycombe HP12 3HJ
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 237 Balmoral Drive Hayes UB4 0AA United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Somasuntharam Sathaharan
Termination date: 2017-03-22
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Somasuntharam Sathaharan
Appointment date: 2016-09-26
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Clark
Termination date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-03
Old address: 6 Hop Gardens Lower Cambourne Cambridge CB23 5FW United Kingdom
New address: 237 Balmoral Drive Hayes UB4 0AA
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Clark
Appointment date: 2016-03-22
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hamilton
Termination date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: 15 Kings Court Birstall Batley WF17 9RE
New address: 6 Hop Gardens Lower Cambourne Cambridge CB23 5FW
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Hamilton
Appointment date: 2015-07-21
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcel Dinca
Termination date: 2015-07-21
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-30
Old address: 117 Ebenezer Drive Roger Stone Newport NP10 9BX United Kingdom
New address: 15 Kings Court Birstall Batley WF17 9RE
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 117 Ebenezer Drive Roger Stone Newport NP10 9BX
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcel Dinca
Appointment date: 2014-10-20
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-10-20
Documents
Some Companies
ABOX STORAGE SOLUTIONS LIMITED
UNIT 6-7, PHOENIX INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 3TD
Number: | 06578747 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 08818854 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINT EARTH CONSTRUCTION LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07624180 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WILSON & KENNARD YARD,WARMINSTER,BA12 9AN
Number: | 06342287 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEETHAM ROAD,MILNTHORPE,LA7 7QL
Number: | 08580187 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFORCA THEATRE COMPANY LIMITED
C/O THEATACCOUNTS LIMITED THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11301461 |
Status: | ACTIVE |
Category: | Private Limited Company |