Based in South Yorkshire, Jeo Innovative Ltd was setup in 2007. We do not know the number of employees at this company. The companies directors are listed as Bland, Jill, Bland, Julian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAND, Jill | 26 October 2007 | - | 1 |
BLAND, Julian | 26 October 2007 | 21 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2020 | |
AA - Annual Accounts | 12 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CH03 - Change of particulars for secretary | 04 April 2016 | |
AD01 - Change of registered office address | 05 February 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 09 February 2015 | |
CH03 - Change of particulars for secretary | 09 February 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AD01 - Change of registered office address | 14 November 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 30 October 2012 | |
CH01 - Change of particulars for director | 30 October 2012 | |
CERTNM - Change of name certificate | 30 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
CONNOT - N/A | 24 July 2012 | |
AAMD - Amended Accounts | 17 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 21 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 19 January 2011 | |
DS02 - Withdrawal of striking off application by a company | 04 October 2010 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 September 2010 | |
DS01 - Striking off application by a company | 01 September 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 17 March 2009 | |
225 - Change of Accounting Reference Date | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
NEWINC - New incorporation documents | 26 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2008 | Outstanding |
N/A |
Invoice finance agreement | 17 January 2008 | Outstanding |
N/A |