JDATE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/04/2419 April 2024 Termination of appointment of Frederic Atcheson Beckley as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Jessica Moffitt as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Mr Adam Medros as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of Kristie Michelle Goodgion as a director on 2024-04-12

View Document

22/09/2322 September 2023 Termination of appointment of Jason Lawrence Rosenberg as a director on 2023-08-28

View Document

22/09/2322 September 2023 Appointment of Frederic Atcheson Beckley as a director on 2023-08-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/07/234 July 2023 Termination of appointment of Eric Eichmann as a director on 2022-11-30

View Document

30/09/2230 September 2022 Termination of appointment of Yoon Um as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Jason Lawrence Rosenberg as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Kristie Michelle Goodgion as a director on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED BERT ALTHAUS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'HARE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WARREN O'HARE / 01/08/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED CRISTINA OLIVIA CEBALLOS

View Document

01/08/181 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSENTHAL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED DANIEL ROSENTHAL

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EGAN

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR ENGLAND

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FIFTH FLOOR 99 GRESHAM STREET LONDON EC2V 7NG

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ROBERT WARREN O'HARE

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL STUART EGAN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT ZANE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY JOSHUA KREINBERG

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY LIBERMAN

View Document

11/10/1311 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/10/1226 October 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ZANE / 03/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LIBERMAN / 03/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA ADAM KREINBERG / 03/09/2010

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA KREINBERG / 29/05/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 September 2005

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 24-26 ARCADIA AVENUE FINCHLEY CENTRAL LONDON N3 2JU

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 73 ABBEY ROAD LONDON NW8 0AE

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: HANOVER SQUARE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 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