- Company Overview for JORDAN-SMITH & ASSOCIATES LTD (07273519)
- Filing history for JORDAN-SMITH & ASSOCIATES LTD (07273519)
- People for JORDAN-SMITH & ASSOCIATES LTD (07273519)
- More for JORDAN-SMITH & ASSOCIATES LTD (07273519)
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 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2021 | PSC07 | Cessation of Andrew Terence Jordan-Smith as a person with significant control on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Andrew Terence Jordan-Smith as a director on 31 December 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | TM01 | Termination of appointment of Sarah Louise Jordan-Smith as a director on 29 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Sarah Louise Jordan-Smith as a person with significant control on 1 April 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from The Boardroom, 98-99 Abbey Street Faversham ME13 7BH England to 71 New Dover Road Canterbury CT1 3DZ on 20 December 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
04 Jun 2018 | PSC04 | Change of details for Ms Sarah Louise Jordan-Smith as a person with significant control on 24 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Andrew Terence Jordan-Smith as a person with significant control on 24 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Sarah Louise Jordan-Smith on 24 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Andrew Terence Jordan-Smith on 24 May 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from 55 East Street Faversham Kent ME13 8AF to The Boardroom, 98-99 Abbey Street Faversham ME13 7BH on 11 April 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|