J4 APPAREL LTD

601 High Road Leytonstone, London, E11 4PA
StatusLIQUIDATION
Company No.09094718
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

J4 APPAREL LTD is an liquidation private limited company with number 09094718. It was incorporated 9 years, 11 months, 3 days ago, on 20 June 2014. The company address is 601 High Road Leytonstone, London, E11 4PA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2023

Action Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 601 High Road Leytonstone London E11 4PA

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Change date: 2022-01-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Debra Jayne Wolff

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Michael Fielding Wolff

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Michael Fielding Wolff

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Wolff

Change date: 2018-04-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mrs Debra Jayne Wolff

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fielding Wolff

Change date: 2018-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Jayne Wolff

Change date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Full Bifda Limited

Cessation date: 2016-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Full Bifda Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-31

Psc name: Debra Jayne Wolff

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Wolff

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fielding Wolff

Change date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mrs Debra Jayne Wolff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: the Full Bifda Ltd

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

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: 24 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Full Bifda Ltd

Appointment date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Jayne Wolff

Change date: 2014-06-20

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gould

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & V TRANSITIONAL HOMES LTD

29 GABRIEL COURT,LEEDS,LS10 1DH

Number:10893115
Status:ACTIVE
Category:Private Limited Company

ALAN TYRES LIMITED

92 REEDS ROAD,LIVERPOOL,L36 7SW

Number:11190651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAGON DISTRIBUTION LTD

UNIT 3, THE COURTYARD,COALVILLE,LE67 4JP

Number:07912514
Status:ACTIVE
Category:Private Limited Company

HILL TRIBE PRODUCTIONS LIMITED

18 CALLYWITH GATE,BODMIN,PL31 2RQ

Number:05877705
Status:ACTIVE
Category:Private Limited Company

JOLI GARDENING LTD

27 BERESFORD AVENUE,LONDON,N20 0AD

Number:06212893
Status:ACTIVE
Category:Private Limited Company

ROY FORBES LTD

ROWANLEA,MUIR OF ORD,IV6 7SY

Number:SC410108
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