Based in Bristol, Enjudica Ltd was registered on 06 January 2003. There are 5 directors listed as Jell, Patricia Ann, Jell, Patricia Ann, Jell, Roland Gordon, Westfield Consultancy Limited, Bowden, Keir Andrew for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JELL, Roland Gordon | 07 January 2003 | - | 1 |
BOWDEN, Keir Andrew | 07 January 2003 | 15 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JELL, Patricia Ann | 01 October 2009 | - | 1 |
JELL, Patricia Ann | 01 October 2009 | - | 1 |
WESTFIELD CONSULTANCY LIMITED | 07 January 2003 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 March 2016 | |
DS01 - Striking off application by a company | 03 March 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 04 February 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
AP03 - Appointment of secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AP03 - Appointment of secretary | 03 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
NEWINC - New incorporation documents | 06 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 2003 | Outstanding |
N/A |