UKBizDB.co.uk

JADORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director30 March 2016Active
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

Director18 December 2014Active
95 Knutsford Road, Wilmslow, SK9 6JH

Director-Active
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director18 December 2014Active
95 Knutsford Road, Wilmslow, SK9 6JH

Director-Active
48 Buxton Old Road, Disley, Stockport, SK12 2BW

Director23 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-28Resolution

Resolution.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.