JDL PROPERTIES LTD

Company Documents

DateDescription
28/07/1428 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/10/1318 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR000996,PR100518

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100681,PR001215

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100681,PR001215

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
C/O MCKENZIE PHILIPS ACCOUNTANTS
22 CORONATION ROAD
CROSBY
LIVERPOOL
MERSEYSIDE
L23 5RQ
UNITED KINGDOM

View Document

10/06/1310 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/06/1310 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/06/1310 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/06/135 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/135 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
1 MOUNT PLEASANT
LIVERPOOL
L3 5SX

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY IAN DORAN

View Document

08/03/108 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL CONNOLLY

View Document

18/08/0818 August 2008 SECRETARY APPOINTED LEANNE DICKSON

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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