JELF WELLBEING LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.02647586
CategoryPrivate Limited Company
Incorporated20 Sep 1991
Age32 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jan 2021
Years3 years, 3 months, 28 days

SUMMARY

JELF WELLBEING LIMITED is an dissolved private limited company with number 02647586. It was incorporated 32 years, 7 months, 27 days ago, on 20 September 1991 and it was dissolved 3 years, 3 months, 28 days ago, on 20 January 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-01

Officer name: Dawn Jeanette Hodges

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Mrs Mariana Daoud-O'connell

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2020

Category: Address

Type: AD02

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Old address: 1 Tower Place West Tower Place London EC3R 5BU United Kingdom

Change date: 2020-01-22

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Jelf Insurance Brokers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2020-01-08

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Old address: Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX

Change date: 2019-12-20

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/11/19

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Jane Victoria Barker

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Box

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: John Raymond Hirst

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Sally Angela Helen Williams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Wendy Godwin

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr James Michael Pickford

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Barton

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Mark Christopher Chessher

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Taylor

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Weil

Termination date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jelf Insurance Brokers Limited

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Jelf Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Jelf Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-13

Psc name: Jelf Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Andrew Barton

Change date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Thomas

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Alexander Douglas Alway

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company

Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Peter John Box

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Ms Jane Victoria Barker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-29

Officer name: Mr John Raymond Hirst

Documents

View document PDF

Change sail address company with new address

Date: 15 Jan 2016

Category: Address

Type: AD02

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Barton

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr Mark Christopher Chessher

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Jeanette Hodges

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mrs Sally Angela Helen Williams

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Weil

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Taylor

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Anthony Grahame Stott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Harding

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Beatrice Davis

Termination date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Thomas

Change date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Old address: Fromeforde House Church Road Yate Bristol BS37 5JB

Change date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Grahame Stott

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen davis / 15/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew grigg

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark canwell

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed helen beatrice davis

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne clark

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne clark

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr john trevor harding

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed glenn thomas

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sps wellbeing LIMITED\certificate issued on 01/10/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/02/07--------- £ si [email protected]=30 £ ic 9090/9120

Documents

View document PDF


Some Companies

Number:FC030224
Status:ACTIVE
Category:Other company type

LD ELECTRICAL LTD

14 WESTTHORPE ROAD,SHEFFIELD,S21 1EU

Number:09938040
Status:ACTIVE
Category:Private Limited Company

LEIANNA LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:10992194
Status:ACTIVE
Category:Private Limited Company

MORRIS GREEN CONVENIENCE LTD

115 MORRIS GREEN LANE,BOLTON,BL3 3JE

Number:08102308
Status:ACTIVE
Category:Private Limited Company

MOVE IT CARS LOGISTICS LIMITED

28 ROSEDALE ROAD,DAGENHAM,RM9 4DU

Number:10390605
Status:ACTIVE
Category:Private Limited Company

SUZIE PRODUCTIONS LTD

2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09521691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source