JDL PROJECTS LIMITED

93 Monks Way, Southampton, SO18 2LR, Hampshire
StatusDISSOLVED
Company No.07641208
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 26 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

JDL PROJECTS LIMITED is an dissolved private limited company with number 07641208. It was incorporated 13 years, 26 days ago, on 20 May 2011 and it was dissolved 3 years, 1 month, 25 days ago, on 20 April 2021. The company address is 93 Monks Way, Southampton, SO18 2LR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2021

Action Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-07

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2019

Action Date: 07 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 07 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 07 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ

Change date: 2015-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWBECK BARNS MANAGEMENT COMPANY LIMITED

THE HAYLOFT,BURY ST EDMUNDS,IP31 1BA

Number:04409498
Status:ACTIVE
Category:Private Limited Company

DELTA BLACK LIMITED

BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:11584079
Status:ACTIVE
Category:Private Limited Company

JULIAN GAYLE LIMITED

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10034479
Status:ACTIVE
Category:Private Limited Company

KONUNG INTERNATIONAL LTD

ASMEC CENTRE COMMERCE PARK,THEALE,RG7 4AB

Number:08578185
Status:ACTIVE
Category:Private Limited Company

M & M INDUSTRIAL ACCOMMODATION LIMITED

117 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PX

Number:10534565
Status:ACTIVE
Category:Private Limited Company

SLEUTHIT LIMITED

2 HECTOR STONES,BRIDGWATER,TA7 8EG

Number:11490260
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