Advanced company searchLink opens in new window

JOURDAN PLC

Company number 00215690

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)
01 May 2023 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 December 2021
15 Feb 2021 LIQ01 Declaration of solvency
28 Jan 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
21 Dec 2020 AD01 Registered office address changed from Elm House Elmer Street North Grantham Lincolnshire NG31 6RE to C/O Cfs Restructuring Llp 22 Regent Street Nottingham NG1 5BQ on 21 December 2020
29 Jun 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Aug 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
04 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
15 Nov 2018 AA Full accounts made up to 30 June 2018
17 Oct 2018 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
12 Oct 2018 AD02 Register inspection address has been changed from Elm House Elmer Street North Grantham NG31 6RE England to Neville House Steelpark Road Halesowen B62 8HD
04 Sep 2018 MR04 Satisfaction of charge 11 in full
04 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
02 Mar 2018 AD04 Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE
27 Nov 2017 AA Full accounts made up to 30 June 2017
19 Oct 2017 MR04 Satisfaction of charge 18 in full
27 Apr 2017 AUD Auditor's resignation
10 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 Mar 2017 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE
16 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
09 Apr 2016 MR05 Part of the property or undertaking no longer forms part of charge 11
06 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,963,000