About

Registered Number: SC282473
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 79 Main Street, Roslin, Midlothian, EH25 9LU

 

Jander Ltd was founded on 01 April 2005 with its registered office in Midlothian, it has a status of "Active". This organisation has one director listed as Smith, Derek Irvin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek Irvin 01 April 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 13 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
225 - Change of Accounting Reference Date 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.