J. R. SELDON & SONS (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
20/10/2120 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/08/2021 August 2020 | 31/01/20 UNAUDITED ABRIDGED |
15/01/2015 January 2020 | 31/01/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | DISS40 (DISS40(SOAD)) |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | 31/01/18 UNAUDITED ABRIDGED |
08/01/198 January 2019 | FIRST GAZETTE |
23/01/1823 January 2018 | 31/01/17 UNAUDITED ABRIDGED |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
19/05/1719 May 2017 | DIRECTOR APPOINTED MRS KAY SELDON |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
01/04/161 April 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
28/01/1628 January 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/1529 December 2015 | FIRST GAZETTE |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAY SELDON |
06/02/156 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JON SELDON |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/1320 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
02/02/132 February 2013 | DISS40 (DISS40(SOAD)) |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
29/01/1329 January 2013 | FIRST GAZETTE |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 49A COUNTY ROAD WALTON LIVERPOOL L4 3QA ENGLAND |
03/02/123 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAY THOMAS FRANCIS SELDON / 01/10/2009 |
19/02/1019 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 2 GODFREY ROAD SALFORD GREATER MANCHESTER M6 7QP |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON ROBERT BRETT SELDON / 01/10/2009 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
05/08/085 August 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | COMPANY NAME CHANGED BCOMP 310 LIMITED CERTIFICATE ISSUED ON 01/03/07 |
26/02/0726 February 2007 | SHARES AGREEMENT OTC |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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