JLS CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 07761377 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2019 |
Years | 4 years, 4 months, 13 days |
SUMMARY
JLS CAPITAL LIMITED is an dissolved private limited company with number 07761377. It was incorporated 12 years, 7 months, 26 days ago, on 05 September 2011 and it was dissolved 4 years, 4 months, 13 days ago, on 19 December 2019. The company address is Co Ukmal Unit 7 Co Ukmal Unit 7, London, E1 8AH, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous extended
Date: 21 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Suite 201 1 Alie Street London E1 8DE England
Change date: 2018-12-11
New address: Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Lester-Swindell
Cessation date: 2018-05-22
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michelle Beglin
Change date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: Suite 201 1 Alie Street London E1 8DE
Change date: 2017-10-11
Old address: Co Ukmal Suite 507 1 Alie Street London E1 8DE
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Some Companies
26 KIMBLE ROAD,LONDON,SW19 2AS
Number: | 07901577 |
Status: | ACTIVE |
Category: | Private Limited Company |
1341 HIGH ROAD,LONDON,N20 9HR
Number: | 08450104 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF
Number: | 11389809 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROLLO COURT,LONDON,SW11 5HL
Number: | 09509817 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 06398547 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RUGBY MANSIONS,LONDON,W14 8XD
Number: | 09155534 |
Status: | ACTIVE |
Category: | Private Limited Company |