JORDAN DECORATIVE SHOP FITTING LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-02-25

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2023-02-25

View Document

17/01/2317 January 2023 Statement of affairs

View Document

12/01/2312 January 2023 Appointment of a voluntary liquidator

View Document

12/01/2312 January 2023 Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-01-12

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JORDAN / 03/02/2016

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / INGRID BERGMAN / 03/02/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
16-17 COPPERFIELDS
SPITAL STREET
DARTFORD
KENT
DA1 2DE

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/092 February 2009 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