Advanced company searchLink opens in new window

JORDAN RETAIL LIMITED

Company number 05637905

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 13 March 2013
13 Mar 2013 TM02 Termination of appointment of Davis Lombard (Uk) Limited as a secretary on 13 March 2013
13 Mar 2013 TM01 Termination of appointment of David John Palmer as a director on 13 March 2013
06 Mar 2013 AP01 Appointment of Mr Gavril Markhov as a director on 6 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
06 Jul 2012 TM01 Termination of appointment of Lisa Dawn Palmer as a director on 6 July 2012
06 Jul 2012 AP01 Appointment of Mr David Palmer as a director on 6 July 2012
30 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mrs Lisa Dawn Palmer on 1 October 2009
31 Dec 2009 CH04 Secretary's details changed for Davis Lombard (Uk) Limited on 1 October 2009
14 Dec 2009 AD01 Registered office address changed from 22 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 14 December 2009
07 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
30 Mar 2009 288b Appointment terminated secretary lisa palmer
05 Dec 2008 363a Return made up to 28/11/08; full list of members
05 Dec 2008 288c Director and secretary's change of particulars / lisa palmer / 01/09/2008