JT LAB LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.08659402
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

JT LAB LIMITED is an liquidation private limited company with number 08659402. It was incorporated 10 years, 9 months, 27 days ago, on 21 August 2013. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Change date: 2023-07-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Old address: 1 Wrexham Road Laindon Basildon Essex SS15 6PX England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnnj Sandona

Appointment date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Johnnj Sandona

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-27

Psc name: Mr Tiziano Massarutto

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: 465C, Unit 2 Hornsey Road London N19 4DR England

New address: 1 Wrexham Road Laindon Basildon Essex SS15 6PX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Johnnj Sandona

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 465C, Unit 2 Hornsey Road London N19 4DR

Old address: C/O Angela Bardens Ltd Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF

Change date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Tiziano Massarutto

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Tiziano Massarutto

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2014

Action Date: 09 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-09

Old address: 1 Rush Common Mews London SW2 3RN England

New address: C/O Angela Bardens Ltd Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Johnny Sandona

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCHIBALD YOUNG (PROPERTIES) LIMITED

MILTON ROAD,GLASGOW,G66 1SY

Number:SC069330
Status:ACTIVE
Category:Private Limited Company

BDC II GP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009745
Status:ACTIVE
Category:Limited Partnership

DELUCOT DEVELOPMENTS LIMITED

1 MERLIN HOUSE PRIORY DRIVE,NEWPORT,NP18 2HJ

Number:11265742
Status:ACTIVE
Category:Private Limited Company

GURUS OF FASHION LTD

160-162 CHEETHAMHILL ROAD,MANCHESTER,M8 8LQ

Number:06653015
Status:ACTIVE
Category:Private Limited Company

HARESFINCH MACS LIMITED

8 MCCORQUODALE GARDENS,NEWTON-LE-WILLOWS,WA12 0AA

Number:08009098
Status:ACTIVE
Category:Private Limited Company

JACK COTTERILL TREE SERVICES LIMITED

8 HAWFORD PLACE,DROITWICH,WR9 8NG

Number:09294472
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