Advanced company searchLink opens in new window

JORDAN MOTOR SERVICES LIMITED

Company number 07790745

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
27 Oct 2022 LIQ02 Statement of affairs
19 Oct 2022 AD01 Registered office address changed from N/a Church Hill, Station Road Northfield Birmingham B31 3UB England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 October 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 DS02 Withdraw the company strike off application
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
03 Jun 2022 AD01 Registered office address changed from 1 Devon Way Birmingham B31 2TS England to N/a Church Hill, Station Road Northfield Birmingham B31 3UB on 3 June 2022
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Total exemption full accounts made up to 31 October 2020
15 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB to 1 Devon Way Birmingham B31 2TS on 19 September 2018
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
28 Nov 2017 PSC01 Notification of Lee Giles as a person with significant control on 27 November 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates