JORDEC PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 02/07/232 July 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/09/1615 September 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 23/08/1623 August 2016 | DISS40 (DISS40(SOAD)) |
| 20/08/1620 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/08/1523 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/04/1512 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 12/04/1512 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JORDAN / 01/07/2014 |
| 12/04/1512 April 2015 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 38 VERNON ROAD PORTSMOUTH HAMPSHIRE PO3 5DS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/09/1420 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/04/1420 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/11/1316 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/05/1327 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/08/1226 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 5 GRANGE ROAD STROOD ROCHESTER KENT ME2 4DD UNITED KINGDOM |
| 27/08/1127 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JORDAN / 07/04/2011 |
| 04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 26 PEPY'S WAY ROCHESTER KENT ME2 3LL UNITED KINGDOM |
| 27/08/1027 August 2010 | APPOINTMENT TERMINATED, SECRETARY LINSEY JORDAN |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/07/1020 July 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 17/05/1017 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JORDAN / 19/03/2010 |
| 19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINSEY JORDAN / 19/03/2010 |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 45 THE SPIRES STROOD KENT ME2 2PY |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 01/05/071 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | 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