JL&K LIMITED

Maltsters Cottage Factory Road Maltsters Cottage Factory Road, Cowbridge, CF71 7JD, South Glamorgan
StatusDISSOLVED
Company No.07618790
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 21 days

SUMMARY

JL&K LIMITED is an dissolved private limited company with number 07618790. It was incorporated 13 years, 1 month, 12 days ago, on 03 May 2011 and it was dissolved 1 year, 7 months, 21 days ago, on 25 October 2022. The company address is Maltsters Cottage Factory Road Maltsters Cottage Factory Road, Cowbridge, CF71 7JD, South Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mrs Karin Lewis

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mr Jeffrey Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Old address: The Chimneys St. Brides Major Bridgend Mid Glamorgan CF32 0SB

New address: Maltsters Cottage Factory Road Llanblethian Cowbridge South Glamorgan CF71 7JD

Change date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr Jeffrey Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: the Chimneys Penylan Road St Brides Major Bridgend Vale of Glamorgan CF32 0TN Wales

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01671397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRINKMANN (STEEL TRADING) LIMITED

32 ADDISON GROVE,,W4 1ER

Number:03297061
Status:ACTIVE
Category:Private Limited Company

INFINITI CLOUD SOLUTIONS LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09046438
Status:ACTIVE
Category:Private Limited Company

MGS TECHNICAL PLASTICS LIMITED

UNIT 7 CENTURION BUSINESS PARK,BLACKBURN,BB1 2QY

Number:05641792
Status:ACTIVE
Category:Private Limited Company

PC ENERGY CONSULTANCY LTD

45 QUEENSWAY,BEWDLEY,DY12 1ES

Number:11754601
Status:ACTIVE
Category:Private Limited Company

PRIME HEALTHCARE SERVICES LTD

7 HEATON ROAD,BRADFORD,BD8 8QX

Number:11385037
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