JORDAN-SMITH & ASSOCIATES LTD

71 New Dover Road, Canterbury, CT1 3DZ, England
StatusACTIVE
Company No.07273519
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 3 days
JurisdictionEngland Wales

SUMMARY

JORDAN-SMITH & ASSOCIATES LTD is an active private limited company with number 07273519. It was incorporated 14 years, 3 days ago, on 04 June 2010. The company address is 71 New Dover Road, Canterbury, CT1 3DZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Terence Jordan-Smith

Cessation date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Andrew Terence Jordan-Smith

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Jordan-Smith

Termination date: 2020-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Jordan-Smith

Cessation date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: The Boardroom, 98-99 Abbey Street Faversham ME13 7BH England

New address: 71 New Dover Road Canterbury CT1 3DZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Louise Jordan-Smith

Change date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Terence Jordan-Smith

Change date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Ms Sarah Louise Jordan-Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Andrew Terence Jordan-Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: The Boardroom, 98-99 Abbey Street Faversham ME13 7BH

Old address: 55 East Street Faversham Kent ME13 8AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFE FABRICATIONS LIMITED

29 RUTHERFORD ROAD,FIFE,KY6 2RT

Number:SC051054
Status:ACTIVE
Category:Private Limited Company

HERTS VALET LTD

HANSFORD BROWN UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT

Number:10168131
Status:ACTIVE
Category:Private Limited Company

JAMES MATTHEW AND SON LIMITED

MOORVILLE MOORLAND ROAD,LEEDS,LS16 9HW

Number:09646892
Status:ACTIVE
Category:Private Limited Company

KARKAR GROUP LIMITED

4 GRANGE ROAD,SOUTHWICK,BN42 4DQ

Number:10320473
Status:ACTIVE
Category:Private Limited Company

NRG PRODUCTS LIMITED

27 PRIMROSE HILL IND EST,STOCKTON ON TEES,TS19 0GA

Number:10119736
Status:ACTIVE
Category:Private Limited Company

OATAS (ELECTRICAL CONTRACTORS) LIMITED

BAKER TILLY,LINCOLN SQUARE,M2 5BL

Number:01213548
Status:LIQUIDATION
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