JAYLUCE LIMITED
Status | DISSOLVED |
Company No. | 04448354 |
Category | Private Limited Company |
Incorporated | 27 May 2002 |
Age | 21 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2021 |
Years | 2 years, 6 months, 20 days |
SUMMARY
JAYLUCE LIMITED is an dissolved private limited company with number 04448354. It was incorporated 21 years, 11 months, 8 days ago, on 27 May 2002 and it was dissolved 2 years, 6 months, 20 days ago, on 15 October 2021. The company address is Rmt Rmt, Newcastle Upon Tyne, NE12 8EG.
Company Fillings
Liquidation compulsory winding up progress report
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory return final meeting
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory removal of liquidator by court
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
New address: Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
Old address: 47 Goose Pasture Yarm Cleveland TS15 9EP
Documents
Liquidation compulsory appointment liquidator
Date: 21 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 20 Jul 2018
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 12 Jul 2018
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Gazette dissolved voluntary
Date: 27 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change sail address company with old address
Date: 13 Jun 2011
Category: Address
Type: AD02
Old address: C/O Coburg House Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Beaumont
Change date: 2011-02-25
Documents
Change person secretary company with change date
Date: 13 Jun 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Beaumont
Change date: 2011-02-25
Documents
Move registers to registered office company
Date: 13 Jun 2011
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Old address: 14 Dunottar Avenue Eaglescliffe Stockton on Tees TS16 0AB
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 14 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Move registers to sail company
Date: 10 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Nigel Beaumont
Documents
Legacy
Date: 13 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 06 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Legacy
Date: 07 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/06/02
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
Documents
Certificate change of name company
Date: 15 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clownsip LIMITED\certificate issued on 14/07/02
Documents
Some Companies
A.B.C. TOOLS AND FASTENERS LIMITED
UNIT 4 EMMA COURT DEWSBURY ROAD,FENTON STOKE-ON-TRENT,ST4 2TH
Number: | 02389000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 78,EDINBURGH,EH7 5JA
Number: | SL006747 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEMAJAY PROPERTY INVESTMENT LIMITED
42 BULLESCROFT ROAD,EDGWARE,HA8 8RW
Number: | 10547782 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SANDY LANE,CHOLSEY,OX10 9PY
Number: | 09617707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MISTER WOODS COFFEE BROADWAY LTD
RMT,NEWCASTLE UPON TYNE,NE12 8EG
Number: | 08361424 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11927264 |
Status: | ACTIVE |
Category: | Private Limited Company |