JLL FITNESS LIMITED

Unit 31 Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom
StatusACTIVE
Company No.08115682
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

JLL FITNESS LIMITED is an active private limited company with number 08115682. It was incorporated 11 years, 11 months, 2 days ago, on 22 June 2012. The company address is Unit 31 Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081156820001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-08

Officer name: Shiqing Zhu

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-13

Officer name: Ms Shiqing Zhu

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081156820001

Charge creation date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

New address: Unit 31 Gravelly Industrial Park Birmingham B24 8HZ

Change date: 2017-10-06

Old address: Unit 7 Mount Street Industrial Estate Mount Street Birmingham B7 5QU

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xintong Tong Li

Change date: 2014-06-22

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jll electronics LTD\certificate issued on 26/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 27 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: Suite 5E Mclaren Building 46 Priory Queensway Birmingham B4 7LR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mr Xin Tong Li

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xin Tong Li

Change date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Old address: 32 Grace Dieu Court Garendon Green Loughborough LE11 4QL United Kingdom

Change date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-14

Officer name: Mr Xin Tong Li

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANABERT INTERNATIONAL LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09636822
Status:ACTIVE
Category:Private Limited Company

GOLD KEY PROPERTY LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11563849
Status:ACTIVE
Category:Private Limited Company

INVEST GROUND RENTS LIMITED

C/O BROOKS MACDONALD,MANCHESTER,M2 1HW

Number:08247051
Status:ACTIVE
Category:Private Limited Company

MIYLA GROUP LTD

207 CRESCENT ROAD,BARNET,EN4 8SB

Number:09147762
Status:ACTIVE
Category:Private Limited Company

PHIL ROYCE CLOTHING LIMITED

FLAT 28 BULLEN HOUSE,LONDON,E1 5DY

Number:11905657
Status:ACTIVE
Category:Private Limited Company

THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07068274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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