JALICO LIMITED
Status | ACTIVE |
Company No. | 06331732 |
Category | Private Limited Company |
Incorporated | 02 Aug 2007 |
Age | 16 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
JALICO LIMITED is an active private limited company with number 06331732. It was incorporated 16 years, 8 months, 30 days ago, on 02 August 2007. The company address is 8 Cooper Gardens, Ruddington, NG11 6AZ.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
New address: 8 Cooper Gardens Ruddington NG11 6AZ
Change date: 2023-12-20
Old address: 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX England
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Lewis
Notification date: 2022-05-09
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Lowrie
Cessation date: 2022-05-09
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Lowrie
Termination date: 2022-04-06
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Lisa Lowrie
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lisa Lowrie
Change date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lewis
Appointment date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-14
New address: 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX
Old address: Studio 6 Bridger Way Crowborough East Sussex TN6 2XE
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 16 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-16
Psc name: Jason John Andrew Lowrie
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 16 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lisa Lowrie
Change date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason John Andrew Lowrie
Termination date: 2018-11-26
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
New address: Studio 6 Bridger Way Crowborough East Sussex TN6 2XE
Old address: 19-21 Swan Street West Malling Kent ME19 6JU
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-10
Officer name: Lisa Lowrie
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Capital allotment shares
Date: 20 Dec 2012
Action Date: 12 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-12
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lowrie
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Lowrie
Change date: 2010-05-10
Documents
Change account reference date company previous shortened
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA01
Made up date: 2009-08-31
New date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 02 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-02
Documents
Accounts with accounts type dormant
Date: 04 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from, 46 syon lane, isleworth, middlesex, TW7 5NQ
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lisa lowrie
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zintel investments LIMITED\certificate issued on 24/12/08
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary apex corporate LIMITED
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director apex nominees LIMITED
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Some Companies
SANNERVILLE CHASE,EXETER,EX6 8AT
Number: | 05696735 |
Status: | ACTIVE |
Category: | Private Limited Company |
404 5 GAUGING SQUARE,LONDON,N1W 2AE
Number: | 11891952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL UK PROPERTY INCOME GEARED FUND, L.P.
ONE,LONDON,EC2R 5AA
Number: | LP013803 |
Status: | ACTIVE |
Category: | Limited Partnership |
200 -203 STRAND,LONDON,WC2R 1DJ
Number: | 04450299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20, PORTELET COURT,LONDON,N1 5TL
Number: | 11245519 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CVR GLOBAL LLP,COLCHESTER,CO3 3AD
Number: | 03851611 |
Status: | LIQUIDATION |
Category: | Private Limited Company |