BRIDAL GOWNS AT JODI LIMITED

Register to unlock more data on OkredoRegister

BRIDAL GOWNS AT JODI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512701

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2022
Resolutions
dot icon09/11/2022
Statement of affairs
dot icon09/11/2022
Appointment of a voluntary liquidator
dot icon09/11/2022
Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-11-09
dot icon14/09/2022
Notification of Maria Louise Jackson as a person with significant control on 2018-10-01
dot icon14/09/2022
Withdrawal of a person with significant control statement on 2022-09-14
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/12/2021
Satisfaction of charge 1 in full
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon21/04/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Registered office address changed from C/O Amherst Accountancy 7 Blighs Walk Sevenoaks Kent TN13 1DG England to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 2019-01-31
dot icon27/09/2018
Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP to C/O Amherst Accountancy 7 Blighs Walk Sevenoaks Kent TN13 1DG on 2018-09-27
dot icon27/09/2018
Termination of appointment of Nicola Leverington as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Josephine Hatfield as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Diane Howell as a director on 2018-09-25
dot icon27/09/2018
Appointment of Mrs Maria Louise Jackson as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Diane Howell as a secretary on 2018-09-25
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/02/2017
Termination of appointment of Vicky Howell as a director on 2017-02-16
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/08/2010
Director's details changed for Nicola Leverington on 2010-08-15
dot icon25/08/2010
Director's details changed for Diane Howell on 2010-08-15
dot icon25/08/2010
Director's details changed for Vicky Howell on 2010-08-15
dot icon25/08/2010
Director's details changed for Mrs Tracy Louise Houston on 2010-08-15
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / tracy hawkins / 20/10/2005
dot icon14/11/2007
Director's particulars changed
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/08/2005
Return made up to 15/08/05; full list of members
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon17/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/09/2003
Ad 01/10/02--------- £ si 500@1
dot icon10/09/2003
Return made up to 15/08/03; full list of members
dot icon30/04/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon15/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/08/2002 - 14/08/2002
67500
Hatfield, Josephine
Director
14/08/2002 - 24/09/2018
1
Howell, Diane
Secretary
14/08/2002 - 24/09/2018
1
Tracy Louise Houston
Director
14/08/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRIDAL GOWNS AT JODI LIMITED

BRIDAL GOWNS AT JODI LIMITED is an(a) Dissolved company incorporated on 15/08/2002 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDAL GOWNS AT JODI LIMITED?

toggle

BRIDAL GOWNS AT JODI LIMITED is currently Dissolved. It was registered on 15/08/2002 and dissolved on 26/01/2024.

Where is BRIDAL GOWNS AT JODI LIMITED located?

toggle

BRIDAL GOWNS AT JODI LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BRIDAL GOWNS AT JODI LIMITED do?

toggle

BRIDAL GOWNS AT JODI LIMITED operates in the Renting and leasing of other personal and household goods (77.29/9 - SIC 2007) sector.

What is the latest filing for BRIDAL GOWNS AT JODI LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.