Established in 2006, Jundu Properties Ltd have registered office in Northampton, it has a status of "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2019 | |
LIQ14 - N/A | 14 May 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
RESOLUTIONS - N/A | 15 November 2018 | |
LIQ03 - N/A | 28 August 2018 | |
LIQ03 - N/A | 21 September 2017 | |
AD01 - Change of registered office address | 03 August 2016 | |
4.20 - N/A | 02 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2016 | |
3.6 - Abstract of receipt and payments in receivership | 22 March 2016 | |
3.6 - Abstract of receipt and payments in receivership | 09 March 2016 | |
RM02 - N/A | 09 March 2016 | |
3.6 - Abstract of receipt and payments in receivership | 09 March 2016 | |
MR04 - N/A | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 27 October 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 March 2015 | |
LQ01 - Notice of appointment of receiver or manager | 12 February 2015 | |
OCRESCIND - N/A | 29 October 2014 | |
AD01 - Change of registered office address | 28 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 March 2014 | |
RM02 - N/A | 09 January 2014 | |
RM01 - N/A | 02 January 2014 | |
COCOMP - Order to wind up | 17 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
AR01 - Annual Return | 07 August 2012 | |
3.6 - Abstract of receipt and payments in receivership | 27 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 17 January 2012 | |
CH01 - Change of particulars for director | 18 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
LQ01 - Notice of appointment of receiver or manager | 02 February 2011 | |
LQ01 - Notice of appointment of receiver or manager | 20 January 2011 | |
AA01 - Change of accounting reference date | 26 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363s - Annual Return | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
NEWINC - New incorporation documents | 21 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 November 2009 | Outstanding |
N/A |
Legal charge | 07 July 2009 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 2008 | Fully Satisfied |
N/A |
Legal charge | 25 August 2006 | Fully Satisfied |
N/A |
Debenture | 21 June 2006 | Outstanding |
N/A |