About

Registered Number: 07833481
Date of Incorporation: 03/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: The Oval Harrogate Road, Eccleshill, Bradford, West Yorkshire, BD10 0HT

 

Having been setup in 2011, Jadas Bradford Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". Jadas Bradford Ltd has 3 directors listed as Romani, Jason Francis, Cfd Secretaries Limited, Romani, Simon Mark at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANI, Jason Francis 01 November 2013 - 1
ROMANI, Simon Mark 01 November 2013 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CFD SECRETARIES LIMITED 03 November 2011 01 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM01 - Termination of appointment of director 10 July 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AD01 - Change of registered office address 15 October 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 07 December 2012
SH01 - Return of Allotment of shares 23 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP04 - Appointment of corporate secretary 10 November 2011
TM01 - Termination of appointment of director 03 November 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.