Company Information for JANDERS DEAN INTERNATIONAL LIMITED
POPES HEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
07427582
Private Limited Company
Liquidation |
Company Name | |
---|---|
JANDERS DEAN INTERNATIONAL LIMITED | |
Legal Registered Office | |
POPES HEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in WC1A | |
Company Number | 07427582 | |
---|---|---|
Company ID Number | 07427582 | |
Date formed | 2010-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 29/08/2021 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106172938 |
Last Datalog update: | 2022-08-08 14:54:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JANDERS DEAN INTERNATIONAL PTY LTD | NSW 2089 | Dissolved | Company formed on the 2007-08-27 |
Officer | Role | Date Appointed |
---|---|---|
KATJA ULLRICH-NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN ANDREW NORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMDALES LIMITED | Director | 2009-11-12 | CURRENT | 2001-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-03 | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/22 FROM 35 Paul Street Shoreditch London EC2A 4JY England | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/11/19 TO 29/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 15 Bunhill Row London EC1Y 8LP England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/18 FROM Castlewood House 77-91 New Oxford Street London WC1A 1DG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Katja Ullrich on 2017-01-24 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW NORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW NORTH | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATJA ULLRICH / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW NORTH / 01/11/2013 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATJA ULLRICH-NORTH | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2022-07-18 |
Appointmen | 2022-07-18 |
Resolution | 2022-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-12-01 | £ 33,265 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANDERS DEAN INTERNATIONAL LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 41,423 |
Current Assets | 2011-12-01 | £ 129,696 |
Debtors | 2011-12-01 | £ 88,273 |
Shareholder Funds | 2011-12-01 | £ 96,431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JANDERS DEAN INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JANDERS DEAN INTERNATIONAL LIMITED | Event Date | 2022-07-18 |
Initiating party | Event Type | Appointmen | |
Defending party | JANDERS DEAN INTERNATIONAL LIMITED | Event Date | 2022-07-18 |
Name of Company: JANDERS DEAN INTERNATIONAL LIMITED Company Number: 07427582 Nature of Business: Legal Consultancy Registered office: 35 Paul Street, Shoreditch, London, England, EC2A 4JY Type of Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | JANDERS DEAN INTERNATIONAL LIMITED | Event Date | 2022-07-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |