About

Registered Number: 06410303
Date of Incorporation: 26/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Derwent Crescent, Athersley South, Barnsley, South Yorkshire, S71 3QU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Jill 26 October 2007 - 1
BLAND, Julian 26 October 2007 21 November 2011 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2008 Outstanding

N/A

Invoice finance agreement 17 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.