Advanced company searchLink opens in new window

JADEWELL SERVICES LTD

Company number 07028097

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
20 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 Oct 2013 CH01 Director's details changed for Sukhjeet Singh Grewal on 24 September 2012
12 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Sukhjeet Singh Grewal on 22 September 2010
03 Feb 2010 TM01 Termination of appointment of Gursharnjit Grewal as a director
18 Nov 2009 AP01 Appointment of Sukhjeet Singh Grewal as a director
08 Nov 2009 AP01 Appointment of Mr Gursharnjit Grewal as a director
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2
01 Oct 2009 287 Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ
29 Sep 2009 287 Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS
29 Sep 2009 288b Appointment terminated director yomtov jacobs
23 Sep 2009 NEWINC Incorporation