JORDEL ENTERPRISES LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE WIGHT

View Document

09/07/149 July 2014 DIRECTOR APPOINTED KENNETH MORRISON

View Document

05/05/145 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED JOANNE WIGHT

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR BLUEBROOK INC

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MAREA O'TOOLE

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEBROOK INC / 22/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 16/02/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 S80A AUTH TO ALLOT SEC 29/07/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: SECOND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information