Advanced company searchLink opens in new window

JANDEVA LIMITED

Company number 06483099

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)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
14 Sep 2021 AD01 Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Coopers House Intake Lane Ossett WF5 0RG on 14 September 2021
01 Sep 2021 LIQ02 Statement of affairs
01 Sep 2021 600 Appointment of a voluntary liquidator
01 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
12 Jul 2021 TM01 Termination of appointment of Joseph Claude Dwek as a director on 12 July 2021
12 Jul 2021 PSC01 Notification of Stewart Lewis as a person with significant control on 12 July 2021
12 Jul 2021 PSC07 Cessation of Joseph Claude Dwek as a person with significant control on 12 July 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CH01 Director's details changed for Mr Stewart Alan Lewis on 24 December 2020
06 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
02 Mar 2020 MR04 Satisfaction of charge 064830990012 in full
02 Mar 2020 MR04 Satisfaction of charge 064830990011 in full
03 Feb 2020 PSC07 Cessation of Stewart Alan Lewis as a person with significant control on 3 February 2020
03 Feb 2020 PSC01 Notification of Joseph Claude Dwek as a person with significant control on 3 February 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 MR04 Satisfaction of charge 064830990010 in full
11 Jun 2018 MR04 Satisfaction of charge 064830990009 in full