THE JAFFA ORCHARD LIMITED

Register to unlock more data on OkredoRegister

THE JAFFA ORCHARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04290938

Incorporation date

20/09/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Lilac Walk, Kempston, Bedford, Bedfordshire MK42 7PECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon20/12/2017
Application to strike the company off the register
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon08/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon13/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon20/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Veronica Lesley Travers on 2010-09-20
dot icon18/10/2010
Director's details changed for Afaf Musallam on 2010-09-20
dot icon18/10/2010
Director's details changed for Jennifer Mary Roberts on 2010-09-20
dot icon18/10/2010
Director's details changed for Amanda Susan Hoare on 2010-09-20
dot icon18/10/2010
Director's details changed for Lorna Margaret Jenkinson on 2010-09-20
dot icon18/10/2010
Director's details changed for Helen Margaret Baly on 2010-09-20
dot icon12/10/2010
Appointment of Mrs Cynthia Ann Templeman as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/10/2009
Termination of appointment of Stephen Baly as a director
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 20/09/08; full list of members
dot icon25/02/2008
Director appointed veronica lesley travers
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 20/09/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 20/09/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 20/09/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon07/10/2003
Return made up to 20/09/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon25/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/05/2002
Director resigned
dot icon14/01/2002
Director's particulars changed
dot icon09/01/2002
Ad 17/12/01--------- £ si 6@1=6 £ ic 1/7
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Registered office changed on 12/10/01 from: 16 churchill way cardiff CF10 2DX
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New secretary appointed;new director appointed
dot icon12/10/2001
Director resigned
dot icon20/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/09/2001 - 20/09/2001
16486
Baly, Stephen William
Director
20/09/2001 - 15/06/2009
-
Travers, Veronica Lesley
Director
19/02/2008 - Present
-
Templeman, Cynthia Ann
Director
24/08/2010 - Present
-
Musallam, Afaf
Director
20/09/2001 - Present
-

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

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 THE JAFFA ORCHARD LIMITED

THE JAFFA ORCHARD LIMITED is an(a) Dissolved company incorporated on 20/09/2001 with the registered office located at 2 Lilac Walk, Kempston, Bedford, Bedfordshire MK42 7PE. There are currently 8 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 THE JAFFA ORCHARD LIMITED?

toggle

THE JAFFA ORCHARD LIMITED is currently Dissolved. It was registered on 20/09/2001 and dissolved on 20/03/2018.

Where is THE JAFFA ORCHARD LIMITED located?

toggle

THE JAFFA ORCHARD LIMITED is registered at 2 Lilac Walk, Kempston, Bedford, Bedfordshire MK42 7PE.

What does THE JAFFA ORCHARD LIMITED do?

toggle

THE JAFFA ORCHARD LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for THE JAFFA ORCHARD LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.