Advanced company searchLink opens in new window

J.E.D. INTERNATIONAL LIMITED

Company number 03416756

Filter by category

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 7 May 2017
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
11 Jun 2015 2.24B Administrator's progress report to 8 May 2015
02 Jun 2015 600 Appointment of a voluntary liquidator
08 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jan 2015 2.24B Administrator's progress report to 2 December 2014
20 Aug 2014 2.23B Result of meeting of creditors
30 Jul 2014 2.17B Statement of administrator's proposal
30 Jul 2014 2.16B Statement of affairs with form 2.14B
17 Jun 2014 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 17 June 2014
16 Jun 2014 2.12B Appointment of an administrator
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 49
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Dec 2011 TM02 Termination of appointment of Natalie Jarvis as a secretary
29 Nov 2011 CH01 Director's details changed for Jonathan Lee on 29 November 2011
04 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009