Advanced company searchLink opens in new window

JOREL LIMITED

Company number 06080002

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
07 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
07 Feb 2013 CH01 Director's details changed for Simon Andrew Tearne on 7 February 2013
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 October 2012
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 02/02/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Oct 2008 CERTNM Company name changed brookson (5636A) LIMITED\certificate issued on 16/10/08
30 Sep 2008 288c Director's Change of Particulars / simon tearne / 08/08/2008 / Middle Name/s was: , now: andrew; HouseName/Number was: , now: 5; Street was: 31 cowper close, now: cranmer grove; Area was: , now: heathcote; Post Code was: CV34 5YR, now: CV34 6EP
15 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
04 Feb 2008 363a Return made up to 02/02/08; full list of members
17 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
13 Apr 2007 288b Director resigned
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution