JORDHAN INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Notification of Gillaine Ram as a person with significant control on 2023-01-10

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/11/224 November 2022 Registration of charge 062509870002, created on 2022-11-02

View Document

24/10/2224 October 2022 Registration of charge 062509870001, created on 2022-10-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/01/2116 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM C/O KMS ACCOUNTANCY V101 TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0NP ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O KMS ACCOUNTANCY TRIGATE BUSINESS CENTRE 210 - 222 HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0NP

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 01/05/14 STATEMENT OF CAPITAL GBP 4

View Document

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SAIL ADDRESS CHANGED FROM: 86 TETTENHALL ROAD WOLVERHAMPTON WV1 4TF ENGLAND

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O C/O KMS ACCOUNTANCY TRIGATE BUSINESS CENTRE 210 - 222 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0NP ENGLAND

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TF

View Document

31/07/1331 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 03/01/11 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1211 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER RAM / 17/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLAINE RAM / 17/05/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LOGGED FORM

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED SURINDER RAM LOGGED FORM

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY APPOINTED GILLAINE RAM LOGGED FORM

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS GILLAINE RAM

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR SURINDER RAM

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MRS GILLAINE RAM

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

17/05/0717 May 2007 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