LONDIS JARROW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/10/245 October 2024 | Liquidators' statement of receipts and payments to 2024-08-18 |
| 05/06/245 June 2024 | Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-06-05 |
| 23/10/2323 October 2023 | Liquidators' statement of receipts and payments to 2023-08-18 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 13/02/1413 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 419 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA ENGLAND |
| 03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 113-115 EDINBURGH ROAD JARROW NEWCASTLE NE32 4BB ENGLAND |
| 04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JURDIP SINGH BAJWA / 04/02/2013 |
| 21/01/1321 January 2013 | 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