JORDAN KENT METERING SYSTEMS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES VERNON SHEPHERD / 30/09/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LISA REED

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BENNION

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED ALDERLEY SYSTEMS LTD CERTIFICATE ISSUED ON 04/09/01

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 COMPANY NAME CHANGED RIGIDON U.K. LIMITED CERTIFICATE ISSUED ON 12/07/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/00

View Document

22/09/0022 September 2000 ALTER ARTICLES 15/09/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: STOVER ESTATE YATE BRISTOL BS17 4JW

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

15/04/8715 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 28/09/86

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