JOURDANS (DEVON) LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/126 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/126 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010

View Document

19/03/0919 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/0919 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/03/0919 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/094 March 2009 NC INC ALREADY ADJUSTED 03/11/08

View Document

04/03/094 March 2009 GBP NC 40000/75000
03/11/2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM
JOURDANS (DEVON) LTD MARSH END
LORD'S MEADOW
CREDITON
DEVON
EX17 1DN

View Document

24/02/0924 February 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GERAINT STAIT

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
JOURDANS DEVON LTD, MARSH END
CREDITON
DEVON
EX171DN

View Document

30/06/0830 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
MERLIN HOUSE
KESTREL WAY
SOWTON INDUSTRIAL ESTATE
EXETER DEVON EX2 7LA

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

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

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

17/10/9817 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED
RANGEDIGIT LIMITED
CERTIFICATE ISSUED ON 28/04/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED
JOURDANS LIMITED
CERTIFICATE ISSUED ON 25/02/98

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 05/09/96; CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 COMPANY NAME CHANGED
JOURDAN MSL LIMITED
CERTIFICATE ISSUED ON 09/01/96

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

31/05/9531 May 1995

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94

View Document

19/10/9419 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/09/94; CHANGE OF MEMBERS

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED
C.H.G. JOURDAN LIMITED
CERTIFICATE ISSUED ON 20/11/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 RETURN MADE UP TO 05/09/89; NO CHANGE OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 22/12/88; NO CHANGE OF MEMBERS

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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