This company is commonly known as Jadort Limited. The company was founded 41 years ago and was given the registration number 01639532. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | JADORT LIMITED |
---|---|---|
Company Number | : | 01639532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 30 March 2016 | Active |
95 Knutsford Road, Wilmslow, SK9 6JH | Secretary | - | Active |
95 Knutsford Road, Wilmslow, SK9 6JH | Director | - | Active |
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 18 December 2014 | Active |
95 Knutsford Road, Wilmslow, SK9 6JH | Director | - | Active |
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 18 December 2014 | Active |
95 Knutsford Road, Wilmslow, SK9 6JH | Director | - | Active |
48 Buxton Old Road, Disley, Stockport, SK12 2BW | Director | 23 December 1997 | Active |
Mr Christopher Mark Allsager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
The Allsager Family Trust 2016 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Hoby Road, Leicester, England, LE7 4TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.