Advanced company searchLink opens in new window

JARDEX LIMITED

Company number 06770415

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
26 Jan 2016 TM02 Termination of appointment of Cavendish Secretarial Limited as a secretary on 18 January 2016
26 Jan 2016 AP03 Appointment of Mrs Seema Natt as a secretary on 18 January 2016
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013
17 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Dec 2008 288a Director appointed shiraz omar
30 Dec 2008 288a Secretary appointed cavendish secretarial LIMITED
16 Dec 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
16 Dec 2008 288b Appointment terminated director dunstana davies