Advanced company searchLink opens in new window

JORDAN CONSTRUCTION SYSTEMS LTD

Company number 04013294

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Michael Willie Walker on 11 June 2013
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
30 Aug 2011 TM02 Termination of appointment of Clare Whittaker as a secretary
30 Aug 2011 AD01 Registered office address changed from 37 Lister Street Clifton Rotherham South Yorkshire S65 2AU on 30 August 2011
24 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009