Advanced company searchLink opens in new window

JDR ENTERPRISES LIMITED

Company number 06318538

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)
25 May 2021 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
20 Sep 2019 LIQ MISC Insolvency:form LIQ12 - secretary of state's release
22 Feb 2019 LIQ06 Resignation of a liquidator
22 Feb 2019 600 Appointment of a voluntary liquidator
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
08 Nov 2017 LIQ02 Statement of affairs
20 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
17 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 AD01 Registered office address changed from 177 Wisbech Road Littleport Cambridgeshire CB6 1RA to Kpmg Llp 15 Canada Square London E14 5GL on 3 October 2017
06 Sep 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 063185380001
28 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Andrew Peter Rich as a director on 23 December 2016
10 Oct 2016 CH01 Director's details changed for Andrew Peter Rich on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Jonathan James Guest on 10 October 2016
21 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 May 2016 MISC AD03 - psc register
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jan 2016 AP01 Appointment of Mr Robert Hastings as a director on 9 December 2015
27 Jan 2016 AP01 Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014