DANJOR BOOKS LIMITED
Status | DISSOLVED |
Company No. | 00041470 |
Category | Private Limited Company |
Incorporated | 27 Jun 1894 |
Age | 129 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2019 |
Years | 4 years, 6 months, 21 days |
SUMMARY
DANJOR BOOKS LIMITED is an dissolved private limited company with number 00041470. It was incorporated 129 years, 9 months, 27 days ago, on 27 June 1894 and it was dissolved 4 years, 6 months, 21 days ago, on 03 October 2019. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset.
Company Fillings
Liquidation court order miscellaneous
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order to stay winding up until 12/02/2019 (c/o dated 22/01/2019)
Documents
Liquidation voluntary members return of final meeting
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2018
Action Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
Change date: 2017-10-06
New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
Documents
Liquidation voluntary declaration of solvency
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Old address: 21 st Thomas Street Bristol BS1 6JS
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Change date: 2017-09-20
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Daryl Rees
Termination date: 2017-01-03
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-20
Officer name: Thomas Stephen Edwards
Documents
Accounts with accounts type full
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Certificate change of name company
Date: 24 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jordan publishing LIMITED\certificate issued on 24/03/16
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-04
Officer name: Helena Frankie Catherine Brown
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-04
Officer name: Lucy Reynolds
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Ian Pollock
Termination date: 2016-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-04
Officer name: William Nicholas Ricketts
Documents
Accounts with accounts type full
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Gerard Mather Leighton
Termination date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Stephen Edwards
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Whalley
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Templeton
Change date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Ian Pollock
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Reynolds
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Templeton
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Vandridge Ames
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nicholas Ricketts
Documents
Accounts with accounts type full
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Cusworth
Documents
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helena Frankie Catherine Brown
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas daryl rees
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian harbottle / 11/12/2008
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george cusworth / 09/01/2009
Documents
Accounts with accounts type full
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/04; full list of members
Documents
Resolution
Date: 09 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/04/97--------- £ si 25000@1=25000 £ ic 25000/50000
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/97; full list of members
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Resolution
Date: 03 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8D SILVERKNOWES NEUK,EDINBURGH,EH4 5QA
Number: | SC579403 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CINNAMON GARDENS PRIVATE LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 08598330 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A GROSVENOR STREET,EDINBURGH,EH12 5EB
Number: | SC264613 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHILI ROAD,REDRUTH,TR15 3JU
Number: | 08268390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLAT PHOENIX WHARF,TWICKENHAM,TW1 3DY
Number: | 11870056 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD MILL SPRINGFIELD MILL,PRESTON,PR1 7JN
Number: | 04001864 |
Status: | ACTIVE |
Category: | Private Limited Company |