Advanced company searchLink opens in new window

JORHAORD LTD

Company number 10953595

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AD01 Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019
11 Oct 2018 AA Micro company accounts made up to 5 April 2018
09 Oct 2018 PSC07 Cessation of Stephen Ellis as a person with significant control on 12 September 2017
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
03 Jul 2018 PSC01 Notification of Maria Vizcarra as a person with significant control on 12 September 2017
27 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 5 April 2018
16 Jan 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018
28 Nov 2017 AP01 Appointment of Ms Maria Vizcarra as a director on 12 September 2017
27 Nov 2017 TM01 Termination of appointment of Stephen Ellis as a director on 12 September 2017
02 Nov 2017 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 2 November 2017
24 Oct 2017 AD01 Registered office address changed from 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 24 October 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted