JOEDAN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Satisfaction of charge 034775830009 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
28/10/2428 October 2024 | |
23/10/2423 October 2024 | Registration of charge 034775830009, created on 2024-10-23 |
23/09/2423 September 2024 | Registration of charge 034775830007, created on 2024-09-20 |
24/07/2424 July 2024 | Group of companies' accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Registration of charge 034775830006, created on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
19/07/2319 July 2023 | Group of companies' accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
02/12/212 December 2021 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Unit 3 Joedan Park Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2021-12-02 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM WILKINS KENNEDY LLP ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS |
20/11/1820 November 2018 | Registered office address changed from , Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS to Unit 3 Joedan Park Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2018-11-20 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 034775830005 |
03/08/183 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
21/12/1721 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DAVID ANALDO PURCARO / 21/12/2017 |
15/06/1715 June 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
15/09/1615 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
12/01/1612 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
28/07/1528 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
05/01/155 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
24/09/1424 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
06/01/146 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Registered office address changed from , Parmenter House 57 Tower Street, Winchester, Hampshire, SO23 8TD, United Kingdom on 2013-09-12 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM |
02/07/132 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
15/03/1315 March 2013 | AUDITOR'S RESIGNATION |
12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
12/03/1312 March 2013 | Registered office address changed from , 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX on 2013-03-12 |
19/02/1319 February 2013 | AUDITOR'S RESIGNATION |
07/01/137 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
06/01/136 January 2013 | 21/12/12 STATEMENT OF CAPITAL GBP 100100 |
10/08/1210 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
21/12/1121 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
03/10/113 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID BATTERSBY |
22/06/1122 June 2011 | SECRETARY APPOINTED MR JOSEPH DAVID ANALDO PURCARO |
23/12/1023 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
14/09/1014 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PURCARO / 08/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PURCARO / 08/12/2009 |
18/12/0918 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
05/06/095 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
17/12/0817 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
22/12/0522 December 2005 | LOCATION OF REGISTER OF MEMBERS |
22/12/0522 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
19/07/0519 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
15/07/0515 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
14/01/0514 January 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | RE SECTION 394 |
18/06/0318 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/022 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/12/9915 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/05/996 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9913 January 1999 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
13/08/9813 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/988 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/9724 December 1997 | NEW SECRETARY APPOINTED |
24/12/9724 December 1997 | NEW DIRECTOR APPOINTED |
24/12/9724 December 1997 | DIRECTOR RESIGNED |
24/12/9724 December 1997 | NEW DIRECTOR APPOINTED |
24/12/9724 December 1997 | SECRETARY RESIGNED |
24/12/9724 December 1997 | |
24/12/9724 December 1997 | REGISTERED OFFICE CHANGED ON 24/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/12/978 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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