D Jordan Solutions Limited is a private limited company. Located at 4 Moon Crescent, Coventry CV2 1HE, the aforementioned 5 years old enterprise was incorporated on 2018-07-05 and is classified as "banks" (Standard Industrial Classification: 64191). 1 director can be found in this firm: Dean M. (appointed on 05 July 2018). Moving to the secretaries (1 in total), we can name: Dean M. (appointed on 05 July 2018).
About
Name: D Jordan Solutions Limited
Number: 11449289
Incorporation date: 2018-07-05
End of financial year: 31 July
Address:
4 Moon Crescent
Coventry
CV2 1HE
SIC code:
64191 - Banks
Company staff
People with significant control
Dean M.
5 July 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for D Jordan Solutions Limited confirmation statement filing is 2022-07-18. The latest confirmation statement was sent on 2021-07-04. The deadline for the next accounts filing is 05 April 2020.
1 person of significant control is reported in the Companies House, an only person Dean M. that owns over 3/4 of shares, 3/4 to full of voting rights.
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 24th, March 2022
| dissolution
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/07/04
filed on: 7th, October 2021
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/07/04
filed on: 26th, November 2020
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
Free Download
(1 page)
AD01
Change of registered address from 10 Matlaske Way 10 Matlaske Way Quedgeley Gloucester GL2 2FA England on 2020/08/19 to 4 Moon Crescent Coventry CV2 1HE
filed on: 19th, August 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/07/04
filed on: 3rd, September 2019
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 6 Skipton Gardens Coventry CV2 3PG United Kingdom on 2019/08/31 to 10 Matlaske Way 10 Matlaske Way Quedgeley Gloucester GL2 2FA
filed on: 31st, August 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 5th, July 2018
| incorporation
Free Download
(30 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/07/05
capital