MULTIJET (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

MULTIJET (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03108967

Incorporation date

01/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Block A Waterside Drive, Langley, Slough SL3 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1995)
dot icon06/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Termination of appointment of Jonathan Rhodes as a secretary on 2014-05-12
dot icon27/11/2015
Termination of appointment of Jonathan Edward Rhodes as a director on 2014-05-12
dot icon10/02/2015
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull West Midlands B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 2015-02-11
dot icon03/09/2014
Restoration by order of the court
dot icon12/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Application to strike the company off the register
dot icon09/12/2013
Termination of appointment of Stuart Pace as a director
dot icon09/12/2013
Termination of appointment of Gregory Beech as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Appointment of Mr Jonathan Rhodes as a secretary
dot icon21/04/2013
Termination of appointment of Richard Thomas as a director
dot icon21/04/2013
Termination of appointment of Richard Thomas as a secretary
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon28/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon08/02/2009
Secretary appointed richard thomas
dot icon25/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2009
Appointment terminated director dean leaman
dot icon22/01/2009
Appointment terminated director jeffrey macklin
dot icon22/01/2009
Appointment terminated secretary jeffrey macklin
dot icon26/10/2008
Full accounts made up to 2008-01-31
dot icon17/02/2008
Return made up to 31/12/07; full list of members
dot icon17/02/2008
Director's particulars changed
dot icon17/02/2008
Director's particulars changed
dot icon17/02/2008
Director's particulars changed
dot icon26/12/2007
Amended full accounts made up to 2007-01-31
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned
dot icon20/03/2007
Accounting reference date extended from 30/12/06 to 31/01/07
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Registered office changed on 14/03/07 from: the chapel pinewood court coleshill road marston green solihull west midlands B37 7HG
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Registered office changed on 11/03/07 from: spring meadow road spring meadow busines park wentloog rumney cardiff CF3 2ES
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon01/02/2007
Full accounts made up to 2005-12-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Accounting reference date shortened from 31/12/05 to 30/12/05
dot icon05/02/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Registered office changed on 06/02/06 from: mill farm st mellons road lisvane cardiff CF4 5SF
dot icon02/01/2006
Full accounts made up to 2004-12-31
dot icon25/11/2005
Particulars of mortgage/charge
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Accounts for a small company made up to 2001-12-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Director's particulars changed
dot icon27/01/2003
Secretary's particulars changed;director's particulars changed
dot icon10/02/2002
Secretary's particulars changed;director's particulars changed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon20/11/2001
Secretary resigned
dot icon13/11/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon01/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 02/10/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned
dot icon18/11/1999
Return made up to 11/09/99; no change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 02/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Resolutions
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned;director resigned
dot icon06/11/1997
Return made up to 02/10/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon25/09/1996
Return made up to 02/10/96; full list of members
dot icon12/02/1996
Accounting reference date notified as 31/12
dot icon15/01/1996
Particulars of mortgage/charge
dot icon31/10/1995
Memorandum and Articles of Association
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
Memorandum and Articles of Association
dot icon01/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Jonathan Edward
Director
31/01/2010 - 11/05/2014
66
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
01/10/1995 - 01/10/1995
3351
Macklin, Jeffrey Randall
Director
15/05/2007 - 27/11/2008
13
Leaman, Dean Anthony
Director
31/07/2001 - 19/11/1997
6
Pace, Stuart
Director
01/10/1995 - 30/11/2013
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULTIJET (CARDIFF) LIMITED

MULTIJET (CARDIFF) LIMITED is an(a) Dissolved company incorporated on 01/10/1995 with the registered office located at Block A Waterside Drive, Langley, Slough SL3 6EZ. There is currently no 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 MULTIJET (CARDIFF) LIMITED?

toggle

MULTIJET (CARDIFF) LIMITED is currently Dissolved. It was registered on 01/10/1995 and dissolved on 06/06/2016.

Where is MULTIJET (CARDIFF) LIMITED located?

toggle

MULTIJET (CARDIFF) LIMITED is registered at Block A Waterside Drive, Langley, Slough SL3 6EZ.

What does MULTIJET (CARDIFF) LIMITED do?

toggle

MULTIJET (CARDIFF) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MULTIJET (CARDIFF) LIMITED?

toggle

The latest filing was on 06/06/2016: Final Gazette dissolved via compulsory strike-off.