York
YO26 6NZ
Secretary Name | Mrs May Moore |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millfield Gardens Nether Poppleton York YO26 6NZ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jandeva LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,642 |
Cash | £1,938 |
Current Liabilities | £197,915 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 19 December 2016 (13 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 19 December 2015 (13 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 19 December 2014 (13 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (17 pages) |
5 December 2017 | Resignation of a liquidator (3 pages) |
5 December 2017 | Resignation of a liquidator (3 pages) |
9 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
9 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 January 2014 | Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Statement of affairs with form 4.19 (6 pages) |
31 December 2013 | Statement of affairs with form 4.19 (6 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of May Moore as a secretary on 26 June 2011 (1 page) |
1 December 2011 | Termination of appointment of May Moore as a secretary on 26 June 2011 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages) |
11 January 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|