JARDINES D M LTD

Company Documents

DateDescription
29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM
1A MONARCH HOUSE HERSCHEL STREET
SLOUGH
SL1 1PB
ENGLAND

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
28 ORCHARD ROAD
ST ANNES ON SEA
LANCASHIRE
FY8 1PF

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MAJID KHAN AZRAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

16/11/1516 November 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELLIOT INGLEBY

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PARRY

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
43 WOODLANDS ROAD
ANSDELL
LYTHAM ST. ANNES
LANCASHIRE
FY8 1DA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ELLIOT DANIEL INGLEBY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
24 WOODLANDS VIEW
LYTHAM ST. ANNES
LANCASHIRE
FY8 4EF
ENGLAND

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
28 ORCHARD ROAD
ST ANNES ON SEA
LANCASHIRE
FY8 1PF

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID PARRY

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED
SPANISH INVESTORS LIMITED
CERTIFICATE ISSUED ON 15/05/06

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
GREATER MANCHESTER

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED
TALLDAY LIMITED
CERTIFICATE ISSUED ON 21/07/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company