DANJOR GROUP LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / WEST OF ENGLAND TRUST LIMITED(THE) / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 28/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR IAN ANTHONY HARBOTTLE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR EXPRESSCO LIMITED

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED JORDAN GROUP LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED NICHOLAS DARYL REES

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ADOPT ARTICLES 29/09/2008

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 S252 DISP LAYING ACC 23/09/94

View Document

05/11/945 November 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/94

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 ADOPT MEM AND ARTS 28/02/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

02/03/872 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document


More Company Information