JOEDAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Satisfaction of charge 034775830009 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

28/10/2428 October 2024

View Document

23/10/2423 October 2024 Registration of charge 034775830009, created on 2024-10-23

View Document

23/09/2423 September 2024 Registration of charge 034775830007, created on 2024-09-20

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registration of charge 034775830006, created on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

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

View Document

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

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034775830005

View Document

03/08/183 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DAVID ANALDO PURCARO / 21/12/2017

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

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

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

12/03/1312 March 2013 Registered office address changed from , 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX on 2013-03-12

View Document

19/02/1319 February 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 100100

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BATTERSBY

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR JOSEPH DAVID ANALDO PURCARO

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PURCARO / 08/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PURCARO / 08/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RE SECTION 394

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997

View Document

24/12/9724 December 1997 REGISTERED OFFICE CHANGED ON 24/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/12/978 December 1997 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