JONATHAN BAILEY ASSOCIATES UK LTD.
Status | DISSOLVED |
Company No. | 03487621 |
Category | Private Limited Company |
Incorporated | 23 Dec 1997 |
Age | 26 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2013 |
Years | 10 years, 7 months, 19 days |
SUMMARY
JONATHAN BAILEY ASSOCIATES UK LTD. is an dissolved private limited company with number 03487621. It was incorporated 26 years, 5 months, 12 days ago, on 23 December 1997 and it was dissolved 10 years, 7 months, 19 days ago, on 16 October 2013. The company address is Bridge House Bridge House, London, SE1 9QR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2012
Action Date: 04 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-04
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 135 Park Street 2nd Floor London SE1 9EA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Priya Ilangovan
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Legacy
Date: 12 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan David Bailey
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-05
Officer name: Jonathan David Bailey
Documents
Termination secretary company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duane Walthall
Documents
Accounts with accounts type medium
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / duane walthall / 25/07/2008 / Country was: usa, now: us
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark stinson
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type medium
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: crown house church road claygate esher surrey KT10 0LP
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/09/00--------- £ si 250000@1=250000 £ ic 347120/597120
Documents
Legacy
Date: 19 Sep 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/00
Documents
Resolution
Date: 19 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 23 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/05/99--------- £ si 346120@1=346120 £ ic 1000/347120
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; full list of members
Documents
Legacy
Date: 06 Apr 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jdba uk LTD.\certificate issued on 18/02/98
Documents
Legacy
Date: 06 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
DIRECT VEHICLE SERVICE CENTRES LTD
UNIT E WATH WEST IND EST,ROTHERHAM,S63 6EX
Number: | 08359416 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RATHBONE STREET,,W1T 1LY
Number: | 05146622 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 GOSFORTH AVENUE,SOUTH SHIELDS,NE34 8RH
Number: | 10637463 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL FARM,YORK,YO61 2RP
Number: | 06678480 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS SCF 1&2 SOUTH CORE,SOUTHALL,UB2 5XJ
Number: | 05500473 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALBOT TERRACE LIMITED LIABILITY PARTNERSHIP
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | OC417041 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |