Download leads from Nexok and grow your business. Find out more

The Jehan Partnership Limited

Documents

Total Documents62
Total Pages262

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off
19 August 2014Final Gazette dissolved via voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
16 April 2014Application to strike the company off the register
16 April 2014Application to strike the company off the register
23 July 2013Director's details changed for Keith Barry Hadley on 20 July 2013
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
23 July 2013Director's details changed for Keith Barry Hadley on 20 July 2013
3 April 2013Accounts for a dormant company made up to 31 July 2012
3 April 2013Accounts for a dormant company made up to 31 July 2012
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
30 July 2012Termination of appointment of Joanna Hadley Smith as a secretary
30 July 2012Termination of appointment of Joanna Hadley Smith as a secretary
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
10 April 2012Accounts for a dormant company made up to 31 July 2011
10 April 2012Accounts for a dormant company made up to 31 July 2011
2 August 2011Secretary's details changed for Joanna Kim Hadley Smith on 20 July 2011
2 August 2011Secretary's details changed for Joanna Kim Hadley Smith on 20 July 2011
2 August 2011Director's details changed for Keith Barry Hadley on 20 July 2011
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
2 August 2011Director's details changed for Keith Barry Hadley on 20 July 2011
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
14 April 2011Accounts for a dormant company made up to 31 July 2010
14 April 2011Accounts for a dormant company made up to 31 July 2010
14 April 2011Registered office address changed from 71 Firle Road Peacehaven East Sussex BN10 7QH on 14 April 2011
14 April 2011Registered office address changed from 71 Firle Road Peacehaven East Sussex BN10 7QH on 14 April 2011
14 September 2010Registered office address changed from 41 School Lane Higher Bebington Wirral Merseyside CH63 2LN on 14 September 2010
14 September 2010Registered office address changed from 41 School Lane Higher Bebington Wirral Merseyside CH63 2LN on 14 September 2010
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
15 April 2010Accounts for a dormant company made up to 31 July 2009
15 April 2010Accounts for a dormant company made up to 31 July 2009
25 July 2009Return made up to 20/07/09; full list of members
25 July 2009Return made up to 20/07/09; full list of members
6 May 2009Accounts for a dormant company made up to 31 July 2008
6 May 2009Accounts for a dormant company made up to 31 July 2008
5 August 2008Return made up to 20/07/08; no change of members
  • 363(288) ‐ Director resigned
5 August 2008Return made up to 20/07/08; no change of members
  • 363(288) ‐ Director resigned
9 May 2008Accounts for a dormant company made up to 31 July 2007
9 May 2008Accounts for a dormant company made up to 31 July 2007
6 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
6 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
26 April 2007Accounts for a dormant company made up to 31 July 2006
26 April 2007Accounts for a dormant company made up to 31 July 2006
10 December 2006Registered office changed on 10/12/06 from: 4 stanstead crescent woodingdean brighton east sussex BN2 6TQ
10 December 2006Registered office changed on 10/12/06 from: 4 stanstead crescent woodingdean brighton east sussex BN2 6TQ
4 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
4 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
1 March 2006New director appointed
1 March 2006New director appointed
16 February 2006New director appointed
16 February 2006New secretary appointed
16 February 2006New director appointed
16 February 2006New secretary appointed
21 July 2005Director resigned
21 July 2005Director resigned
21 July 2005Secretary resigned
21 July 2005Secretary resigned
20 July 2005Incorporation
20 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed