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)
07 Mar 2011 AD01 Registered office address changed from Manchester House Levys 84-86 Princess Street Manchester Lancashire M1 6NG on 7 March 2011
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
16 Dec 2010 CC04 Statement of company's objects
16 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 & 560 ca 2006 16/11/2010
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 1,000,100.00
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
30 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 8
16 Nov 2009 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
22 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
10 Sep 2009 88(2) Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\
30 May 2009 395 Particulars of a mortgage or charge / charge no: 3
30 May 2009 395 Particulars of a mortgage or charge / charge no: 4
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
09 Feb 2009 363a Return made up to 24/01/09; full list of members
25 Feb 2008 288a Director appointed stewart alan lewis
25 Feb 2008 288a Secretary appointed may moore