JODAN CONTRACTS (2015) LIMITED

06718939
11 STANLEY ROAD GARNDIFFAITH PONTYPOOL NP4 7LY

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2019 accounts Annual Accounts 2 Buy now
12 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 7 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 8 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2015 accounts Annual Accounts 7 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 7 Buy now
18 Oct 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 accounts Annual Accounts 7 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
09 Dec 2009 capital Capitals not rolled up 2 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for secretary (Susan Pay) 1 Buy now
08 Dec 2009 officers Change of particulars for director (Dewi Pay) 2 Buy now
03 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 11 stanley road garndiffaith pontepool NP4 7LY 1 Buy now
27 Oct 2008 officers Secretary appointed susan pay 2 Buy now
27 Oct 2008 officers Director appointed dewi morgan pay 2 Buy now
13 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
13 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
08 Oct 2008 incorporation Incorporation Company 16 Buy now