JEWELL PET FOOD LTD

Henstaff Court Henstaff Court, Cardiff, CF72 8NG, United Kingdom
StatusDISSOLVED
Company No.09716109
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 17 days

SUMMARY

JEWELL PET FOOD LTD is an dissolved private limited company with number 09716109. It was incorporated 8 years, 10 months ago, on 04 August 2015 and it was dissolved 10 months, 17 days ago, on 18 July 2023. The company address is Henstaff Court Henstaff Court, Cardiff, CF72 8NG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shelley Anne Redding

Change date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: Henstaff Court Llantrisant Road Cardiff CF72 8NG

Old address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales

Change date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Miss Shelley Anne Redding

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Action Petz (Holdings) Ltd

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Miss Shelley Anne Redding

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shelley Anne Redding

Change date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

New address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG

Change date: 2020-07-22

Old address: Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU Wales

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Action Petz (Holdings) Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097161090001

Charge creation date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Unit 2&3 Guardian Industrial Estate Clydesmuir Rd Cardiff CF24 2QS United Kingdom

Change date: 2017-05-22

New address: Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIOLINKS LTD

77 ABBOTTS DRIVE,WEMBLEY,HA0 3SB

Number:07388438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESC LIMITED

BRUNEL HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:10429381
Status:ACTIVE
Category:Private Limited Company

HEND KRICHEN LTD

252B DEVONSHIRE ROAD,LONDON,SE23 3TH

Number:08872091
Status:ACTIVE
Category:Private Limited Company

JAYKAY MEDICAL SOLUTIONS LTD

28 KENDAL DRIVE,SLOUGH,SL2 5JB

Number:08815664
Status:ACTIVE
Category:Private Limited Company

L&F RESTAURANT LTD

7 BURNBRAE RD,SHOTTS,ML7 5ED

Number:SC587559
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARLER LODGE LIMITED

MARLER LODGE,LONDON,SE23 2AS

Number:09143202
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