Advanced company searchLink opens in new window

JEDHP LIMITED

Company number 10235132

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 WU15 Notice of final account prior to dissolution
28 May 2020 WU07 Progress report in a winding up by the court
20 Feb 2020 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 20 February 2020
20 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2018 AD01 Registered office address changed from 6th Floor, 603 Cannon Wharf Surrey Quays London SE8 5EN England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 31 December 2018
17 Dec 2018 WU04 Appointment of a liquidator
06 Dec 2018 COCOMP Order of court to wind up
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
20 Aug 2018 AP01 Appointment of Mr Garrett Campbell as a director on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from 39-40 Upper Grosvenor Street Mayfair London W1K 2NG England to 6th Floor, 603 Cannon Wharf Surrey Quays London SE8 5EN on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of James Anthony English as a director on 13 August 2018
01 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 CH01 Director's details changed for Mr James Anthony English on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Mr James Anthony English on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 39-40 Upper Grosvenor Street Mayfair London W1K 2NG on 6 April 2018
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC01 Notification of Francis Martin Smith as a person with significant control on 16 June 2016
28 Jun 2017 PSC01 Notification of Sean Peter Mcnally as a person with significant control on 16 June 2016
13 Feb 2017 MR01 Registration of charge 102351320001, created on 30 January 2017