JEZZARDS LIMITED

66 Prescot Street, London, E1 8NN
StatusDISSOLVED
Company No.08655652
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years6 months, 22 days

SUMMARY

JEZZARDS LIMITED is an dissolved private limited company with number 08655652. It was incorporated 10 years, 8 months, 29 days ago, on 19 August 2013 and it was dissolved 6 months, 22 days ago, on 26 October 2023. The company address is 66 Prescot Street, London, E1 8NN.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2022

Action Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: 66 Prescot Street London E1 8NN

Change date: 2020-12-10

Old address: 12 Buckingham Road Hampton TW12 3JA England

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

New address: 12 Buckingham Road Hampton TW12 3JA

Old address: 9-11 High Street Hampton TW12 2SA England

Change date: 2020-04-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 9-11 High Street Hampton TW12 2SA

Change date: 2019-10-24

Old address: Building 3 Chiswick Park Chiswick High Road London W4 5YA England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Miss Victoria Claire Phillips

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Victoria Claire Phillips

Change date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: 9-11 High Street Hampton Middlesex TW12 2SA

New address: Building 3 Chiswick Park Chiswick High Road London W4 5YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

New address: 9-11 High Street Hampton Middlesex TW12 2SA

Change date: 2015-06-29

Old address: 3 New Court Station Road Hampton Middlesex TW12 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: Thames House Mount Mews High Street Hampton Middlesex TW12 2SH England

Change date: 2014-08-14

New address: 3 New Court Station Road Hampton Middlesex TW12 2AX

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Claire Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2014

Action Date: 18 Jan 2014

Category: Address

Type: AD01

Old address: 9 Tulip Close Hampton Middlesex TW12 3SA England

Change date: 2014-01-18

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Phillips

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Phillips

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABACUS GLOBAL EXPORT LIMITED

C/O UNIVERSAL ACCOUNTANCY LTD,WATFORD,WD18 7PU

Number:09683035
Status:ACTIVE
Category:Private Limited Company

AURIUM HOLDINGS LIMITED

194 EDGWARE ROAD,LONDON,W2 2DS

Number:11781846
Status:ACTIVE
Category:Private Limited Company

ERBALUNGA LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL027570
Status:ACTIVE
Category:Limited Partnership

MACPHERSONS WINDOWS LIMITED

91-93 LINGFIELD ROAD,EAST GRINSTEAD,RH19 2EL

Number:11243126
Status:ACTIVE
Category:Private Limited Company

TECHNETICS GROUP UK LIMITED

UNIT 3A ACAN WAY,LEICESTER,LE19 2FT

Number:04352287
Status:ACTIVE
Category:Private Limited Company

TING LIMITED

U7 HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD,DUNFERMLINE,KY11 8RY

Number:SC586047
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