JL SERVICES (EAST) LTD
Status | DISSOLVED |
Company No. | 08811466 |
Category | Private Limited Company |
Incorporated | 11 Dec 2013 |
Age | 10 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 22 days |
SUMMARY
JL SERVICES (EAST) LTD is an dissolved private limited company with number 08811466. It was incorporated 10 years, 5 months, 24 days ago, on 11 December 2013 and it was dissolved 2 years, 10 months, 22 days ago, on 13 July 2021. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Jenkins
Appointment date: 2019-04-06
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiona Jenkins
Notification date: 2019-04-06
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin John Anthony Gurnett
Cessation date: 2019-04-06
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Anthony Gurnett
Termination date: 2019-04-06
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Martin John Anthony Gurnett
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Linda Ann Gurnett
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Some Companies
80 NEWTONMORE DRIVE,KIRKCALDY,KY2 6FZ
Number: | SC600245 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B FORMANS ROAD,BIRMINGHAM,B11 3AA
Number: | 10033286 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH POLE COMMAND CENTRE LIMITED
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 09384577 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX INDUSTRIAL FABRICS LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 01552373 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL024245 |
Status: | ACTIVE |
Category: | Limited Partnership |
29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA
Number: | 11130104 |
Status: | ACTIVE |
Category: | Private Limited Company |