Sovereign Way
Chester
Cheshire
CH1 4QN
Wales
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | jdbglobal.co.uk |
---|
Registered Address | 55 Woodlands Way Tarporley Cheshire. CW6 0TP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julian Brenninkmeyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,134 |
Cash | £8,870 |
Current Liabilities | £12,067 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
1 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
3 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 July 2012 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 8 July 2012 (1 page) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Appointment of Julian David Brenninkmeyer as a director (3 pages) |
23 March 2010 | Appointment of Julian David Brenninkmeyer as a director (3 pages) |
22 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
3 March 2010 | Incorporation (43 pages) |
3 March 2010 | Incorporation (43 pages) |