About

Registered Number: 04629225
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 37 Stoke Hill, Stoke Bishop, Bristol, BS9 1LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.