JD REALISATIONS 2018 LIMITED

05621488
8TH FLOOR TEMPLE POINT ONE TEMPLE ROW BIRMINGHAM B2 5LG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2022 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
10 Jan 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
10 Feb 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
12 Jan 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
07 Aug 2020 insolvency Liquidation In Administration Progress Report 21 Buy now
28 Jan 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Jan 2020 insolvency Liquidation In Administration Progress Report 23 Buy now
13 Sep 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
26 Feb 2019 insolvency Liquidation In Administration Progress Report 22 Buy now
26 Feb 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Aug 2018 insolvency Liquidation In Administration Progress Report 22 Buy now
16 Feb 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Jan 2018 insolvency Liquidation In Administration Proposals 55 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
19 Jan 2018 resolution Resolution 3 Buy now
16 Nov 2017 mortgage Registration of a charge 7 Buy now
01 Aug 2017 accounts Annual Accounts 7 Buy now
19 May 2017 officers Change of particulars for director (Mr Richard James Pierce) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Dec 2016 mortgage Registration of a charge 5 Buy now
14 Sep 2016 resolution Resolution 2 Buy now
30 Aug 2016 mortgage Registration of a charge 9 Buy now
26 Aug 2016 officers Termination of appointment of director (Nigel James Langstone) 1 Buy now
09 Aug 2016 mortgage Registration of a charge 9 Buy now
22 Jul 2016 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2015 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 officers Change of particulars for director (Mr Nigel James Langstone) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Richard James Pierce) 2 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
29 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 May 2013 capital Return of Allotment of shares 5 Buy now
29 May 2013 resolution Resolution 30 Buy now
22 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
24 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
15 Aug 2011 incorporation Memorandum Articles 14 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 capital Return of Allotment of shares 4 Buy now
23 Jun 2011 capital Return of Allotment of shares 4 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 resolution Resolution 7 Buy now
16 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2011 officers Appointment of corporate secretary (Jerrom Secretrial Services Limited) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 officers Termination of appointment of director (Paul Langstone) 1 Buy now
04 Jan 2011 officers Appointment of director (Mr Paul Edward Langstone) 2 Buy now
05 Nov 2010 officers Appointment of director (Mr Nigel James Langstone) 2 Buy now
05 Nov 2010 officers Termination of appointment of director (Paul Langstone) 1 Buy now
05 Nov 2010 officers Termination of appointment of director (John Grantham) 1 Buy now
05 Nov 2010 officers Appointment of director (Mr Richard James Pierce) 2 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 officers Termination of appointment of secretary (Nigel Langstone) 1 Buy now
08 Oct 2009 officers Termination of appointment of director (Nigel Langstone) 1 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
31 Jul 2009 officers Director appointed mr john grantham 1 Buy now
17 Jun 2009 officers Director appointed paul edward langstone 2 Buy now
21 Apr 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
21 Apr 2009 officers Appointment terminated director richard pierce 1 Buy now
11 Mar 2009 annual-return Return made up to 14/11/08; full list of members 4 Buy now
10 Mar 2009 officers Director's change of particulars / nigel langstone / 14/11/2008 1 Buy now
13 Jan 2009 officers Director's change of particulars / richard pierce / 09/01/2009 1 Buy now
13 Jan 2009 officers Secretary's change of particulars / nigel langstone / 09/01/2009 1 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
18 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2008 annual-return Return made up to 14/11/07; full list of members 4 Buy now
11 Mar 2008 officers Secretary appointed mr nigel langstone 1 Buy now
11 Mar 2008 officers Appointment terminated secretary jerrom secretarial services LTD 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL 1 Buy now
05 Sep 2007 accounts Annual Accounts 1 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
05 Mar 2007 accounts Accounting reference date shortened from 30/11/06 to 31/10/06 1 Buy now
03 Mar 2007 annual-return Return made up to 14/11/06; full list of members 5 Buy now
15 Dec 2005 capital Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now