Advanced company searchLink opens in new window

JDEL BERWICK INVESTMENTS LIMITED

Company number 08436608

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 CH01 Director's details changed for Mr Adam David Parker on 3 April 2017
09 May 2017 CH03 Secretary's details changed for Mr Adam David Parker on 3 April 2017
30 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 14
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
10 Apr 2015 CH01 Director's details changed for Mr Adam David Parker on 26 September 2014
10 Apr 2015 CH01 Director's details changed for Mr John Julian Edward March Phillipps De Lisle on 21 November 2014
10 Apr 2015 CH03 Secretary's details changed for Mr Adam David Parker on 26 September 2014
26 Nov 2014 AD01 Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA to Careys House 4 Church Lane Barrowden Nr Oakham Rutland LE15 8ED on 26 November 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
15 Apr 2013 SH08 Change of share class name or designation