Advanced company searchLink opens in new window

JDZ 3 LTD

Company number 12460650

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)
10 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
05 Oct 2021 LIQ01 Declaration of solvency
07 Sep 2021 AD01 Registered office address changed from 1 Shirehall Lane London NW4 2PE England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 September 2021
07 Sep 2021 600 Appointment of a voluntary liquidator
07 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-27
20 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
08 Aug 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
09 Jun 2021 MR04 Satisfaction of charge 124606500001 in full
09 Jun 2021 MR04 Satisfaction of charge 124606500002 in full
05 Jan 2021 MR01 Registration of charge 124606500002, created on 18 December 2020
22 Jul 2020 MR01 Registration of charge 124606500001, created on 17 July 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC07 Cessation of Joseph Kahan as a person with significant control on 7 May 2020
07 May 2020 PSC04 Change of details for Mr David Goldberg as a person with significant control on 7 May 2020
07 May 2020 AP01 Appointment of Mr David Goldberg as a director on 7 May 2020
07 May 2020 DS02 Withdraw the company strike off application
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
13 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-13
  • GBP .02