Advanced company searchLink opens in new window

JARDEL LTD

Company number 09553326

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Dec 2022 AD01 Registered office address changed from 94 Kent House Road Beckenham BR3 1JJ England to 4 Fairweather Close Welling DA16 2AB on 6 December 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
31 May 2020 AA Micro company accounts made up to 30 April 2020
08 May 2020 AD01 Registered office address changed from 11 Vicarage Court Priory Close Beckenham BR3 4ER England to 94 Kent House Road Beckenham BR3 1JJ on 8 May 2020
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 AD01 Registered office address changed from 60 Parchmore Road Parchmore Road Thornton Heath Surrey CR7 8LW England to 11 Vicarage Court Priory Close Beckenham BR3 4ER on 4 September 2019
02 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
11 Nov 2017 AA Micro company accounts made up to 30 April 2017
22 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
08 Sep 2016 AA Total exemption full accounts made up to 30 April 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AD01 Registered office address changed from 5 Melfort Avenue Melfort Avenue Thornton Heath Surrey CR7 7RH United Kingdom to 60 Parchmore Road Parchmore Road Thornton Heath Surrey CR7 8LW on 8 February 2016
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted