Advanced company searchLink opens in new window

JANDERS DEAN INTERNATIONAL LIMITED

Company number 07427582

Filter by category

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)
11 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 3 July 2023
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 LIQ01 Declaration of solvency
13 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-04
13 Jul 2022 AD01 Registered office address changed from 35 Paul Street Shoreditch London EC2A 4JY England to Popes Head Court Offices Peter Lane York YO1 8SU on 13 July 2022
13 Jul 2022 RT01 Administrative restoration application
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
30 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
06 Jan 2020 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 35 Paul Street Shoreditch London EC2A 4JY on 6 January 2020
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Apr 2018 AD01 Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 10 April 2018
01 Feb 2018 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 15 Bunhill Row London EC1Y 8LP on 1 February 2018
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
11 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Jan 2017 CH01 Director's details changed for Mrs Katja Ullrich on 24 January 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2