JOURDAN WHITE DEMOLITION LIMITED
Status | ACTIVE |
Company No. | 04135081 |
Category | Private Limited Company |
Incorporated | 03 Jan 2001 |
Age | 23 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2017 |
Years | 6 years, 11 months, 15 days |
SUMMARY
JOURDAN WHITE DEMOLITION LIMITED is an active private limited company with number 04135081. It was incorporated 23 years, 4 months, 25 days ago, on 03 January 2001 and it was dissolved 6 years, 11 months, 15 days ago, on 13 June 2017. The company address is 544 Halifax Road 544 Halifax Road, Bradford, BD6 2LP.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Termination secretary company with name termination date
Date: 10 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel James White
Termination date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jourdan White
Notification date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Administrative restoration company
Date: 19 Dec 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 21 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-05
Officer name: Mr. Jourdan White
Documents
Gazette filings brought up to date
Date: 28 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 01 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Change sail address company with old address
Date: 06 Apr 2011
Category: Address
Type: AD02
Old address: 42 the Gables West Lane Keighley Bradford BD21 2NB England
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Daniel James White
Change date: 2011-01-03
Documents
Change person secretary company with change date
Date: 06 Apr 2011
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-03
Officer name: Mr. Daniel James White
Documents
Move registers to sail company
Date: 05 Apr 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: 42 the Gables Keighley Bradford West Yorkshire BD21 2NB
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Jourdan White
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Daniel James White
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 42 the gables west lane keighley west yorkshire BD21 2NB
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 544 halifax road bradford BD6 2LP
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 09/01/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
ANIMAL SPAY AND NEUTER INTERNATIONAL
MONTAGUE PLACE,CHATHAM,ME4 4QU
Number: | 10561464 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C J M BUILDING CONTRACTORS LTD.
PINETREE COTTAGE PAVEMENT LANE,KNUTSFORD,WA16 7EJ
Number: | 05823129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERADOS COMMUNITY INTEREST COMPANY
C/O HARRIS ACCOUNTANCY SERVICES LTD COBALT SQUARE,BIRMINGHAM,B16 8QG
Number: | 09866041 |
Status: | ACTIVE |
Category: | Community Interest Company |
67 THE LOOKOUT,PEACEHAVEN,BN10 8AA
Number: | 08546098 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAULDETH ROAD,STOCKPORT,SK4 3NB
Number: | 05834802 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUINAS HOUSE 63 WARSTONE LANE,BIRMINGHAM,B18 6NG
Number: | 02772063 |
Status: | ACTIVE |
Category: | Private Limited Company |