JORDANS JEWELLERS & CO. LTD

1st Floor, 1 Carrera House Merlin Court 1st Floor, 1 Carrera House Merlin Court, Aylesbury, HP19 8DP, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.08483988
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 10 days

SUMMARY

JORDANS JEWELLERS & CO. LTD is an dissolved private limited company with number 08483988. It was incorporated 11 years, 1 month, 10 days ago, on 11 April 2013 and it was dissolved 3 years, 10 days ago, on 11 May 2021. The company address is 1st Floor, 1 Carrera House Merlin Court 1st Floor, 1 Carrera House Merlin Court, Aylesbury, HP19 8DP, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

New address: 1st Floor, 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

Old address: Unit 8 the Chilterns High Wycombe Buckinghamshire HP13 5ES

Change date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint John Spiller

Termination date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthurian Capital Partners Ltd.

Documents

View document PDF

Legacy

Date: 24 Apr 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 27/06/2013 as it was invalid

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geraint John Spiller

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIS RAYNA & CO LTD

26 FINDON ROAD,LONDON,N9 7QB

Number:11431376
Status:ACTIVE
Category:Private Limited Company

ETRANET LIMITED

56 OAKWOOD AVENUE,SOUTHALL,UB1 3QD

Number:09958175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FR COMMERCE LTD

10542031: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10542031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANDS & ASSOCIATES LTD

15 WARBURTON STREET,MANCHESTER,M20 6WA

Number:07201168
Status:ACTIVE
Category:Private Limited Company

R & B POWER ENGINEERING LIMITED

SWITCHGEAR HOUSE THE COURTYARD,HEYWOOD,OL10 2EX

Number:06622707
Status:ACTIVE
Category:Private Limited Company

SELECT (NORTH) NO 1 LIMITED

WELLINGTON HOUSE,DUDLEY,DY1 1UB

Number:07824679
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