JAYSHAL CONSULTING LIMITED

31 Penny Brookes Street, London, E15 1GP, England
StatusDISSOLVED
Company No.08007213
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution26 Nov 2022
Years1 year, 6 months, 2 days

SUMMARY

JAYSHAL CONSULTING LIMITED is an dissolved private limited company with number 08007213. It was incorporated 12 years, 2 months, 1 day ago, on 27 March 2012 and it was dissolved 1 year, 6 months, 2 days ago, on 26 November 2022. The company address is 31 Penny Brookes Street, London, E15 1GP, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 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: 19 Nov 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: 08 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

New address: 31 Penny Brookes Street London E15 1GP

Old address: 10Ss Stratford Office Village 4 Romford Road London E15 4EA

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Jayakumar Manoharan

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-15

Psc name: Shalini Velumani

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jayakumar Manoharan

Change date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 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: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: 10Ss Stratford Office Village 4 Romford Road London E15 4EA

Old address: 48 Century Court Woking Surrey GU21 6DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Jayakumar Manoharan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: Flat 2 Olympic Court Marlborough Road Woking Surrey GU21 5LH England

Change date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2013

Action Date: 02 Jun 2013

Category: Address

Type: AD01

Old address: 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom

Change date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADBERIAN CONSULTING LIMITED

16 THE STENNINGS,WEST SUSSEX,RH19 1PF

Number:05364299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAUPNER ENERGY LIMITED

25 SACKVILLE STREET,LONDON,W1S 3AX

Number:10090835
Status:ACTIVE
Category:Private Limited Company

FALLON ALEXZANDRA EXCLUSIVE LTD

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:08252559
Status:LIQUIDATION
Category:Private Limited Company

PANDHER BUILDING SERVICES LTD

1A SELAN GARDENS,HAYES,UB4 0EA

Number:11524089
Status:ACTIVE
Category:Private Limited Company

RMB HEATING LTD

6 THE HAVEN,BEVERLEY,HU17 8YH

Number:09640231
Status:ACTIVE
Category:Private Limited Company

SHAPEFUTURE LIMITED

6 RALEIGH WALK,CARDIFF,CF10 4LN

Number:02461064
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