About

Registered Number: 03467818
Date of Incorporation: 18/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: Elm House, Elmer Street North, Grantham, Lincolnshire, NG31 6RE

 

Based in Lincolnshire, Thomas Jourdan Ltd was registered on 18 November 1997, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Bruce, Martha Blanche Waymark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUCE, Martha Blanche Waymark 28 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 21 March 2018
AD04 - Change of location of company records to the registered office 02 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 April 2014
AP03 - Appointment of secretary 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 22 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
353a - Register of members in non-legible form 11 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
287 - Change in situation or address of Registered Office 23 June 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 07 December 1998
CERTNM - Change of name certificate 10 September 1998
225 - Change of Accounting Reference Date 07 July 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 19 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.