JARDIN VALLEY RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 05812287 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
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
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
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
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
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
Resolution
Date: 04 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital return purchase own shares
Date: 04 Feb 2014
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Feb 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Pomroy
Documents
Change person director company
Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mullens
Documents
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
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
Resolution
Date: 17 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 Oct 2012
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 17 Oct 2012
Category: Capital
Type: SH03
Documents
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
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
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
Resolution
Date: 12 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 14/09/07 to 31/12/07
Documents
Legacy
Date: 21 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 14/09/06
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/09/06--------- £ si 851661@1=851661 £ ic 1/851662
Documents
Legacy
Date: 15 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/09/06
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
3 36 PINFOLD ROAD,STREATHAM,SW16 2SN
Number: | 04968255 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CUMBERNAULD ROAD,STOCKTON-ON-TEES,TS17 9AZ
Number: | 11768688 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11899646 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 08608726 |
Status: | ACTIVE |
Category: | Private Limited Company |
12TH FLOOR,LONDON,EC2A 4EB
Number: | 05206663 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 TEMPLE STREET,BIRMINGHAM,B2 5DP
Number: | 11960730 |
Status: | ACTIVE |
Category: | Private Limited Company |