C R JORDAN BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of Sally Jordan as a director on 2022-04-08

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JORDAN / 29/08/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT JORDAN / 29/08/2014

View Document

29/10/1429 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 192 THORNBOROUGH ROAD COALVILLE LEICESTERSHIRE LE67 3TJ UNITED KINGDOM

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/10/1310 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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