Advanced company searchLink opens in new window

DANJOR BOOKS LIMITED

Company number 00041470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2019 LIQ MISC OC Court order INSOLVENCY:court order to stay winding up until 12/02/2019 (c/o dated 22/01/2019)
03 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
06 Oct 2017 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 6 October 2017
03 Oct 2017 LIQ01 Declaration of solvency
03 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-21
20 Sep 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 20 September 2017
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
09 Jan 2017 TM01 Termination of appointment of Thomas Stephen Edwards as a director on 20 December 2016
08 Jan 2017 AA Full accounts made up to 31 March 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
24 Mar 2016 CERTNM Company name changed jordan publishing LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
04 Feb 2016 TM01 Termination of appointment of Helena Frankie Catherine Brown as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Lucy Reynolds as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Daniel Ian Pollock as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of William Nicholas Ricketts as a director on 4 February 2016
26 Nov 2015 AA Full accounts made up to 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Henry Gerard Mather Leighton as a director on 26 August 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
27 Oct 2014 AA Full accounts made up to 31 March 2014
03 Jun 2014 AP01 Appointment of Mr Thomas Stephen Edwards as a director