C R JORDAN BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2425 July 2024 | Final Gazette dissolved following liquidation |
25/04/2425 April 2024 | Return of final meeting in a creditors' voluntary winding up |
17/10/2317 October 2023 | Liquidators' statement of receipts and payments to 2023-08-11 |
07/02/237 February 2023 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Court Leeds LS10 1DX on 2023-02-07 |
08/04/228 April 2022 | Termination of appointment of Sally Jordan as a director on 2022-04-08 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | 31/08/15 TOTAL EXEMPTION FULL |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
16/07/1516 July 2015 | 31/08/14 TOTAL EXEMPTION FULL |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JORDAN / 29/08/2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT JORDAN / 29/08/2014 |
29/10/1429 October 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 192 THORNBOROUGH ROAD COALVILLE LEICESTERSHIRE LE67 3TJ UNITED KINGDOM |
09/05/149 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
10/10/1310 October 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/08/1214 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C R JORDAN BUILDING SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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