JORHAORD LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10953595
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

JORHAORD LTD is an dissolved private limited company with number 10953595. It was incorporated 6 years, 8 months, 29 days ago, on 08 September 2017 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Change date: 2019-01-14

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Ellis

Cessation date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Maria Vizcarra

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Ms Maria Vizcarra

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ellis

Termination date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-11-02

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTAEUS LTD

C/O ALEXANDER BURSK, PARK GATES PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11948215
Status:ACTIVE
Category:Private Limited Company

DA WHEATLEY LIMITED

34 COYLE DRIVE,GLASGOW,G69 8FF

Number:SC533351
Status:ACTIVE
Category:Private Limited Company

DCS TRADING GROUP LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:10358364
Status:ACTIVE
Category:Private Limited Company

EL CONSULTANCY SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11687418
Status:ACTIVE
Category:Private Limited Company

HJM SCHEDULING LIMITED

5 THE WALK,BECCLES,NR34 9AJ

Number:07804700
Status:ACTIVE
Category:Private Limited Company

INVERDUNNING LIMITED

INVERDUNNING HOUSE,PERTH,PH2 0QG

Number:SC255352
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