JEDI DEANSGATE LIMITED
Status | ACTIVE |
Company No. | 12443409 |
Category | Private Limited Company |
Incorporated | 05 Feb 2020 |
Age | 4 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JEDI DEANSGATE LIMITED is an active private limited company with number 12443409. It was incorporated 4 years, 3 months, 28 days ago, on 05 February 2020. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Notification of a person with significant control statement
Date: 16 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adnan Hodzic
Cessation date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 124434090001
Charge creation date: 2023-04-20
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-06
Officer name: Marin Jackisic
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Irfan Javeed Hussain
Appointment date: 2022-08-06
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marin Jakisic
Appointment date: 2022-08-06
Documents
Change to a person with significant control
Date: 21 Aug 2022
Action Date: 06 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adnan Hodzic
Change date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2022
Action Date: 21 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-21
Old address: 1 Brassey Road Shrewsbury Shropshire SY3 7FA England
New address: Fulford House Newbold Terrace Leamington Spa CV32 4EA
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marin Jackisic
Appointment date: 2022-08-06
Documents
Cessation of a person with significant control
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-06
Psc name: Jeffrey Robert Britnell
Documents
Termination director company with name termination date
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-06
Officer name: Jeffrey Robert Britnell
Documents
Termination director company with name termination date
Date: 19 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-05
Officer name: Paula Marie Talbot
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adnan Hodzic
Notification date: 2021-08-06
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-06
Psc name: Jeffrey Robert Britnell
Documents
Cessation of a person with significant control
Date: 24 Feb 2022
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-06
Psc name: Buffavento Limited
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
Old address: Column House 7 London Road Shrewsbury SY2 6NN United Kingdom
New address: 1 Brassey Road Shrewsbury Shropshire SY3 7FA
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-29
Officer name: Mr Adnan Hodzic
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Robert Britnell
Appointment date: 2021-07-29
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-07
Psc name: Buffavento Limited
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-07
Psc name: Rubix Properties Limited
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 May 2021
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
443 ASHLEY ROAD,POOLE,BH14 0AX
Number: | 07264655 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNHER DAIRIES,TRURO,TR3 7JQ
Number: | 03320018 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 COLSTON,BRISTOL,BS1 4UA
Number: | 10993054 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 NO 5,BEXLEY,DA5 1LG
Number: | 10250784 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 IGHTEN ROAD,BURNLEY,BB12 0HP
Number: | 11377648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVER TWEED WHISKY COMPANY LTD
72 MAIN STREET,BERWICK UPON TWEED,TD15 1QY
Number: | 04714805 |
Status: | ACTIVE |
Category: | Private Limited Company |