JLL FITNESS LIMITED
Status | ACTIVE |
Company No. | 08115682 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 11 months, 2 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 04 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081156820001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DANABERT INTERNATIONAL LIMITED
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09636822 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ
Number: | 11563849 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROOKS MACDONALD,MANCHESTER,M2 1HW
Number: | 08247051 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 CRESCENT ROAD,BARNET,EN4 8SB
Number: | 09147762 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |