Advanced company searchLink opens in new window

JORDAN WOODS GROUP LIMITED

Company number 12094258

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 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2024
  • GBP 100
14 Apr 2025 CS01 Confirmation statement made on 1 July 2024 with updates
11 Apr 2025 PSC07 Cessation of Bradley Elliot Gabriel as a person with significant control on 1 July 2024
11 Apr 2025 PSC04 Change of details for Mrs Anissa Khan as a person with significant control on 1 July 2024
09 Apr 2025 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2025
28 Feb 2025 TM01 Termination of appointment of Mark Alan Brown as a director on 29 January 2025
24 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
22 Jan 2025 CH01 Director's details changed for Mrs Anissa Khan on 20 January 2025
21 Jan 2025 AP01 Appointment of Mrs Anissa Khan as a director on 20 January 2025
10 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 May 2024 CERTNM Company name changed arc telco LTD\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-25
26 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Dec 2023 AP01 Appointment of Mr Harry Kevin Terrell as a director on 1 July 2023
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 April 2022
09 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 PSC04 Change of details for Mr Bradley Elliot Gabriel as a person with significant control on 29 November 2021
05 Jan 2022 PSC01 Notification of Anissa Khan as a person with significant control on 29 November 2021
05 Jan 2022 TM01 Termination of appointment of Bradley Elliot Gabriel as a director on 30 November 2021
05 Jan 2022 AP01 Appointment of Mr Mark Alan Brown as a director on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 29 November 2021
28 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates