Advanced company searchLink opens in new window

JDL CLOTHING LIMITED

Company number 12556859

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 PSC07 Cessation of Jamie Robinson Harrison as a person with significant control on 29 June 2022
12 Jul 2022 TM01 Termination of appointment of Jamie Robinson Harrison as a director on 29 June 2022
05 Jul 2022 AA Micro company accounts made up to 30 April 2021
04 Jul 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
31 May 2022 AD01 Registered office address changed from Oak Court Office 1, Suite a, M60 Office Wynne Avenue Swinton Manchester M27 8FF England to 28 Gainsborough Road Holcombe Brook Bury BL0 9XA on 31 May 2022
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 PSC01 Notification of Declan Louis Real as a person with significant control on 14 July 2021
14 Jul 2021 CS01 Confirmation statement made on 21 April 2021 with updates
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 120
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 AD01 Registered office address changed from 12 Lumn Street Bury BL9 6RG England to Oak Court Office 1, Suite a, M60 Office Wynne Avenue Swinton Manchester M27 8FF on 8 September 2020
02 Jun 2020 CH01 Director's details changed for Mr Declan Louis Real on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Declan Louis Real on 2 June 2020
11 May 2020 PSC01 Notification of Jamie Robinson Harrison as a person with significant control on 11 May 2020
11 May 2020 PSC07 Cessation of Harrison Twins Limited as a person with significant control on 11 May 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates