Date | Description |
2024-12-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2024:LIQ. CASE NO.2 |
2024-01-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2023:LIQ. CASE NO.2 |
2023-01-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2022:LIQ. CASE NO.2 |
2022-07-07 |
delete address 4TH FLOOR 4 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF |
2022-07-07 |
insert address 6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP |
2022-07-07 |
update registered_address |
2022-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM
4TH FLOOR 4 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3TF |
2022-04-27 |
update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 |
2022-04-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009654 |
2022-01-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2021:LIQ. CASE NO.2 |
2021-09-07 |
delete company_previous_name J D GROUP PLC |
2021-01-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2020:LIQ. CASE NO.2 |
2020-02-21 |
update statutory_documents NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 |
2020-01-28 |
update statutory_documents NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 |
2020-01-16 |
update statutory_documents NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 |
2020-01-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2019:LIQ. CASE NO.2 |
2019-01-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2018:LIQ. CASE NO.2 |
2018-01-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.2 |
2016-12-30 |
update statutory_documents INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 27/11/2016 |
2016-10-07 |
delete address 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ |
2016-10-07 |
insert address 4TH FLOOR 4 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF |
2016-10-07 |
update registered_address |
2016-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
105 ST PETER'S STREET
ST ALBANS
HERTFORDSHIRE
AL1 3EJ |
2016-02-24 |
update statutory_documents NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE |
2016-01-13 |
update statutory_documents INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 27/11/2015 |
2015-01-07 |
delete address 37 SUN STREET LONDON EC2M 2PL |
2015-01-07 |
insert address 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ |
2015-01-07 |
update registered_address |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
37 SUN STREET
LONDON
EC2M 2PL |
2014-12-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
2014-06-07 |
delete address 20 BELVUE BUSINESS CENTRE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ |
2014-06-07 |
insert address 37 SUN STREET LONDON EC2M 2PL |
2014-06-07 |
update company_status Active => Liquidation |
2014-06-07 |
update registered_address |
2014-05-23 |
update statutory_documents ORDER OF COURT TO WIND UP |
2014-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
20 BELVUE BUSINESS CENTRE
BELVUE ROAD
NORTHOLT
MIDDLESEX
UB5 5QQ |
2014-05-20 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2014-05-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2014-05-20 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-09-06 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-08-18 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-22 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 10/07/12 FULL LIST |
2011-10-18 |
update statutory_documents 10/07/11 FULL LIST |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 10/07/2011 |
2011-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 10/07/2011 |
2011-09-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 10/07/10 FULL LIST |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008 |
2008-12-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUMAN BHATIA |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOTI BHATIA |
2008-06-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-06-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-06-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-06-27 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:25/06/2008 |
2008-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2004-02-19 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED
11/10/01 |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents £ NC 50000/500000
11/10 |
2001-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
THIRD FLOOR
55 GOWER STREET
LONDON
WC1E 6HQ |
2001-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-29 |
update statutory_documents SECRETARY RESIGNED |
2001-08-22 |
update statutory_documents COMPANY NAME CHANGED
J D GROUP PLC
CERTIFICATE ISSUED ON 22/08/01 |
2001-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |