JDP CORPORATE FINANCE LTD
Status | DISSOLVED |
Company No. | 08345870 |
Category | Private Limited Company |
Incorporated | 03 Jan 2013 |
Age | 11 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 6 days |
SUMMARY
JDP CORPORATE FINANCE LTD is an dissolved private limited company with number 08345870. It was incorporated 11 years, 3 months, 25 days ago, on 03 January 2013 and it was dissolved 3 years, 7 months, 6 days ago, on 22 September 2020. The company address is 10 Ambassador Place Stockport Road, Altrincham, WA15 8DB, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Power
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joe Power
Change date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous extended
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 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: 29 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: 28 Jan 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: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
New address: 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
Change date: 2014-10-30
Old address: Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG
New address: Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Certificate change of name company
Date: 03 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jdp corporate LTD\certificate issued on 03/12/13
Documents
Change of name notice
Date: 03 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
KINGSLEY HOUSE ST. MARKS ROAD,BRACKNELL,RG42 4AY
Number: | 11696998 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FRENSHAM ROAD,NORWICH,NR3 2BT
Number: | 05416978 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL INN DUNMOW ROAD,BRAINTREE,CM7 4SA
Number: | 09066560 |
Status: | ACTIVE |
Category: | Private Limited Company |
J MCKEE JOINERY HOLDINGS LIMITED
UNIT 1, HILL FARM SPROATLEY ROAD,HULL,HU11 4NE
Number: | 11522942 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGITUDE AND LATITUDE CLOTHING LTD.
45 LEADER STREET,BRISTOL,BS16 1GR
Number: | 11419210 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10396851 |
Status: | LIQUIDATION |
Category: | Private Limited Company |