JARDIN VALLEY RESTAURANTS LIMITED

C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG
StatusDISSOLVED
Company No.05812287
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 22 days
JurisdictionEngland Wales
Dissolution05 Apr 2023
Years1 year, 1 month, 26 days

SUMMARY

JARDIN VALLEY RESTAURANTS LIMITED is an dissolved private limited company with number 05812287. It was incorporated 18 years, 22 days ago, on 10 May 2006 and it was dissolved 1 year, 1 month, 26 days ago, on 05 April 2023. The company address is C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2022

Action Date: 28 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 45 Gresham Street London EC2V 7BG

Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Change date: 2022-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2021

Action Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2020

Action Date: 28 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 28 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2018

Action Date: 28 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2017

Action Date: 28 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2016

Action Date: 28 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Change date: 2015-10-15

New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-20

Officer name: Gary Norman Adams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-20

Officer name: Mhairi Macleod Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mhairi Macleod Adams

Termination date: 2014-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH06

Capital : 351,662 GBP

Date: 2014-02-04

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH06

Capital : 351,662 GBP

Date: 2014-02-04

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Gary Norman Adams

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-08

Officer name: Mhairi Macleod Adams

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mhairi Macleod Adams

Change date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: Barnbrook Sinclair 1 High Street Knaphill Woking Surrey GU21 2PG

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Pomroy

Documents

View document PDF

Change person director company

Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mullens

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-17

Capital : 601,662 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-17

Capital : 601,662 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 14 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-14

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 14/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 14/09/06

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/09/06--------- £ si 851661@1=851661 £ ic 1/851662

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/09/06

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 15/09/06 from: 1 des roches square witney way witney oxfordshire OX28 4LF

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bsdr 16 LIMITED\certificate issued on 16/08/06

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 PINFOLD ROAD LIMITED

3 36 PINFOLD ROAD,STREATHAM,SW16 2SN

Number:04968255
Status:ACTIVE
Category:Private Limited Company

CPRICE OFFSHORE LIMITED

29 CUMBERNAULD ROAD,STOCKTON-ON-TEES,TS17 9AZ

Number:11768688
Status:ACTIVE
Category:Private Limited Company

HL PHARMA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11899646
Status:ACTIVE
Category:Private Limited Company

INNER GEEK EDUCATION LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:08608726
Status:ACTIVE
Category:Private Limited Company

KITE HUMAN CAPITAL LIMITED

12TH FLOOR,LONDON,EC2A 4EB

Number:05206663
Status:ACTIVE
Category:Private Limited Company

SOHCIAL LTD

37 TEMPLE STREET,BIRMINGHAM,B2 5DP

Number:11960730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source