About

Registered Number: 04512701
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, TN13 1DB,

 

Bridal Gowns At Jodi Ltd was founded on 15 August 2002 with its registered office in Sevenoaks, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Houston, Tracy Louise, Hatfield, Josephine, Howell, Diane, Howell, Vicky, Leverington, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Tracy Louise 15 August 2002 - 1
HATFIELD, Josephine 15 August 2002 25 September 2018 1
HOWELL, Diane 15 August 2002 25 September 2018 1
HOWELL, Vicky 15 August 2002 16 February 2017 1
LEVERINGTON, Nicola 15 August 2002 25 September 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA01 - Change of accounting reference date 21 April 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 31 January 2019
AD01 - Change of registered office address 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 16 August 2005
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 30 April 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
225 - Change of Accounting Reference Date 10 October 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.