JAYLUCE LIMITED

Rmt Rmt, Newcastle Upon Tyne, NE12 8EG
StatusDISSOLVED
Company No.04448354
CategoryPrivate Limited Company
Incorporated27 May 2002
Age21 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution15 Oct 2021
Years2 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

Gazette dissolved liquidation

Date: 15 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jul 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 12 Jul 2018

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 13 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/06/02

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HARLEY UNIVERSAL L.P.

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

MICRUIT LIMITED

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

NEW NUEVO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11927264
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