About

Registered Number: 04424371
Date of Incorporation: 25/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: Meadow Hall Riverside, Meadowhall Road, Sheffield, South Yorkshire, S9 1BW,

 

Jerdak Ltd was founded on 25 April 2002 and has its registered office in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Jerdak Ltd. The organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Nicolas John 22 March 2010 - 1
BAYLISS, Craig Patrick 23 May 2008 23 May 2008 1
BAYLISS, Jeanene 30 November 2006 08 July 2009 1
COLCOMBE, Lee 01 July 2008 07 July 2009 1
GARNIER, Keith Roland 19 February 2004 04 May 2004 1
MCINTYRE, Malcolm 08 July 2009 20 January 2011 1
SHELTON, John Arnold 19 February 2004 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
AXHOLME SECRETARIES LIMITED 20 January 2011 12 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DISS16(SOAS) - N/A 06 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DISS16(SOAS) - N/A 02 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 09 March 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 21 January 2011
AD01 - Change of registered office address 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP04 - Appointment of corporate secretary 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
DISS16(SOAS) - N/A 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
353 - Register of members 21 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
395 - Particulars of a mortgage or charge 27 November 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
353 - Register of members 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 12 February 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
287 - Change in situation or address of Registered Office 28 August 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.