THE JORDAN DAVIS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registered office address changed from C/O Frp Advisory Trading Ltd 2nd Floor, Phoenix House, 32 West Street Brighton BN1 2RT to Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 2025-06-17 |
04/03/254 March 2025 | Statement of affairs |
04/03/254 March 2025 | Appointment of a voluntary liquidator |
04/03/254 March 2025 | Registered office address changed from Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ to 2nd Floor, Phoenix House, 32 West Street Brighton BN1 2RT on 2025-03-04 |
04/03/254 March 2025 | Resolutions |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Change of details for Mrs Karen Joy Sanusi as a person with significant control on 2022-02-21 |
21/02/2321 February 2023 | Notification of Yusufu Alani Sanusi as a person with significant control on 2022-02-21 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Termination of appointment of Pp Secretaries Limited as a secretary on 2022-02-22 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JOY SANUSI / 20/02/2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
20/02/2020 February 2020 | CESSATION OF CELIA ELIZABETH GILBERT AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOY SANUSI / 11/11/2017 |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JOY SANUSI / 11/11/2017 |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CELIA GILBERT |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOY SANUSI / 06/07/2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELIZABETH GILBERT / 06/07/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058681770001 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
30/09/1130 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
14/07/1114 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/1027 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
27/07/1027 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 06/07/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELIZABETH GILBERT / 06/07/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOY SANUSI / 17/06/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/08/094 August 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SANUSI / 06/07/2008 |
13/05/0813 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
20/12/0720 December 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | VARYING SHARE RIGHTS AND NAMES |
19/10/0719 October 2007 | COMPANY NAME CHANGED HOVE PARK NURSERY LIMITED CERTIFICATE ISSUED ON 19/10/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | S366A DISP HOLDING AGM 06/07/06 |
06/07/066 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE JORDAN DAVIS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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