Advanced company searchLink opens in new window

JEDIMASTER LIMITED

Company number 07140577

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)
04 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2014 4.68 Liquidators' statement of receipts and payments to 17 September 2014
17 Jul 2014 AD01 Registered office address changed from , 1 Colton Square, Leicester, LE1 1QH on 17 July 2014
26 Sep 2013 4.20 Statement of affairs with form 4.19
26 Sep 2013 600 Appointment of a voluntary liquidator
26 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2013 AD01 Registered office address changed from , the Coach House Morley Hall, Main Road, Morley, Derbyshire, DE7 6DF, United Kingdom on 5 September 2013
28 Jun 2013 TM02 Termination of appointment of Wendy Harrison as a secretary
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
06 Feb 2013 CH01 Director's details changed for David Michael Horton on 1 January 2013
06 Feb 2013 CH03 Secretary's details changed for Wendy Harrison on 1 January 2013
08 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from , 17 Woods Meadow, Elvaston, Derby, Derbyshire, DE72 3UX, England on 15 November 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
01 Nov 2011 AA Accounts for a small company made up to 30 June 2011
23 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from , the Arc Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN on 14 September 2010
14 Sep 2010 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
13 Apr 2010 AP01 Appointment of David Michael Horton as a director
13 Apr 2010 TM01 Termination of appointment of Andrew Borkowski as a director
12 Apr 2010 CERTNM Company name changed gellaw 326 LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
08 Apr 2010 AP03 Appointment of Wendy Harrison as a secretary
08 Apr 2010 TM02 Termination of appointment of Crescent Hill Limited as a secretary