Advanced company searchLink opens in new window

JORGENSEN (SOUTHERN) LIMITED

Company number 05072439

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2022 DS01 Application to strike the company off the register
16 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 May 2021 CH01 Director's details changed for Mrs Margaret Derbyshire on 17 February 2021
08 May 2021 CH01 Director's details changed for Mr Paul Johnny Jorgensen on 29 November 2018
08 May 2021 CH01 Director's details changed for Mr Peter Jensfredrik Jorgensen on 22 September 2020
14 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 July 2020
17 Jun 2020 AA Micro company accounts made up to 31 July 2019
06 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Oct 2019 CH01 Director's details changed for Mrs Margaret Derbyshire on 17 October 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800
20 Aug 2015 CERTNM Company name changed knightwood homes LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800
10 Dec 2014 AD01 Registered office address changed from Unit 7 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF to C/O Unit 7 Belbins Business Park,Cupernham Lane Romsey Hampshire SO51 7JF 12 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 10 December 2014