JORDANTHORPE BEST LTD

09204224: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09204224
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 17 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOX STORAGE SOLUTIONS LIMITED

UNIT 6-7, PHOENIX INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 3TD

Number:06578747
Status:ACTIVE
Category:Private Limited Company

AURA WIND (BRIDGEND) LIMITED

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

GOOSE SOFTWARE LIMITED

5 WILSON & KENNARD YARD,WARMINSTER,BA12 9AN

Number:06342287
Status:ACTIVE
Category:Private Limited Company

INVISIBLE SYSTEMS LIMITED

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

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