About

Registered Number: 05257804
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Osborne House South, Portsmouth Road, Liphook, Hampshire, GU30 7AA

 

Jourdan Editorial Ltd was founded on 13 October 2004 with its registered office in Hampshire, it's status at Companies House is "Dissolved". There is one director listed as Saer, Benedict Alexander for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAER, Benedict Alexander 13 October 2004 27 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 October 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2009
CH01 - Change of particulars for director 21 November 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 27 August 2009
MEM/ARTS - N/A 16 July 2009
CERTNM - Change of name certificate 13 July 2009
CERTNM - Change of name certificate 30 June 2009
169 - Return by a company purchasing its own shares 30 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.