Advanced company searchLink opens in new window

JORDEL ENTERPRISES LIMITED

Company number 03497268

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2016 TM01 Termination of appointment of Richard Peter Hazzard as a director on 26 September 2016
26 Sep 2016 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 26 September 2016
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
21 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Richard Peter Hazzard as a director on 25 August 2015
02 Sep 2015 AP04 Appointment of Versos Secretaries Limited as a secretary on 25 August 2015
02 Sep 2015 TM01 Termination of appointment of Kenneth Morrison as a director on 25 August 2015
02 Sep 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Fourth Floor 20 Margaret Street London W1W 8RS on 2 September 2015
28 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 TM01 Termination of appointment of Joanne Wight as a director
09 Jul 2014 AP01 Appointment of Kenneth Morrison as a director
05 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Joanne Wight as a director
05 Apr 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
05 Apr 2012 TM02 Termination of appointment of London Secretaries Limited as a secretary
05 Apr 2012 TM01 Termination of appointment of Bluebrook Inc as a director