JEDR LIMITED

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusDISSOLVED
Company No.11163630
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years21 days

SUMMARY

JEDR LIMITED is an dissolved private limited company with number 11163630. It was incorporated 6 years, 3 months, 8 days ago, on 22 January 2018 and it was dissolved 21 days ago, on 09 April 2024. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr James Edward Read

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr James Edward Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: 12 - 14 Carlton Place Southampton SO15 2EA England

Change date: 2022-12-14

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Capital allotment shares

Date: 24 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOPARAN FOODS LIMITED

TRINITY PARK HOUSE TRINITY BUSINESS PARK,WAKEFIELD,WF2 8EE

Number:03188828
Status:ACTIVE
Category:Private Limited Company

CLEANER DIESEL FUELS LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:09067529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DKL EXTERNAL RENDERING LIMITED

2 RICHMOND GARDENS,ABERDARE,CF44 0RJ

Number:05287746
Status:ACTIVE
Category:Private Limited Company

GA EXCHANGE LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:11739605
Status:ACTIVE
Category:Private Limited Company

HOWARD WALL LIMITED

OXFORD HOUSE,AYLESBURY,HP21 8SZ

Number:00092798
Status:ACTIVE
Category:Private Limited Company

PARTY WIZARD LIMITED

50 WOOD AVENS WAY,WYMONDHAM,NR18 0XP

Number:07537285
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