JORDAN P GROUP LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Notification of Dumitru Mihu as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
10/04/2410 April 2024 | Appointment of Mr Dumitru Mihu as a director on 2024-04-10 |
05/04/245 April 2024 | Registered office address changed from 3 Fournier House 8 Tenby Street Birmingham B1 3AJ England to Unit 12 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2024-04-05 |
05/04/245 April 2024 | Cessation of Jordan Patel as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Termination of appointment of Jordan Patel as a director on 2024-04-05 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Registered office address changed from PO Box 3 3 Fournier House 8 Tenby Street Birmingham B1 3AJ England to 3 Fournier House 8 Tenby Street Birmingham B1 3AJ on 2023-01-30 |
26/01/2326 January 2023 | Director's details changed for Mr Jordan Patel on 2023-01-25 |
26/01/2326 January 2023 | Registered office address changed from 3 Fournier House 8 Tenby Street Birmingham B1 3AJ England to PO Box 3 3 Fournier House 8 Tenby Street Birmingham B1 3AJ on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2022-05-30 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
25/01/2325 January 2023 | Director's details changed for Mr Jordan Patel on 2023-01-24 |
25/01/2325 January 2023 | Registered office address changed from Unit - 11(A) Allison Street Birmingham West Midland B5 5th England to 3 Fournier House 8 Tenby Street Birmingham B1 3AJ on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Mr Jordan Patel as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM UNIT - 11(A) ALLISON ROAD BIRMINGHAM WEST MIDLAND B5 5TH ENGLAND |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM C/O SF CHARTERED CERTIFIED ACCOUNTANTS FAIRGATE HOUSE, 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 77 FRANCIS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8SP ENGLAND |
31/05/1931 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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