JDP CORPORATE FINANCE LTD

10 Ambassador Place Stockport Road, Altrincham, WA15 8DB, Cheshire
StatusDISSOLVED
Company No.08345870
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEKING HOLDINGS LIMITED

KINGSLEY HOUSE ST. MARKS ROAD,BRACKNELL,RG42 4AY

Number:11696998
Status:ACTIVE
Category:Private Limited Company

FIXATION (UK) LIMITED

13 FRENSHAM ROAD,NORWICH,NR3 2BT

Number:05416978
Status:ACTIVE
Category:Private Limited Company

INGENIOUS ROCK LTD

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

SENATOR DEPOT LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10396851
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