JJGO LIMITED

BLB ADVISORY LIMITED BLB ADVISORY LIMITED, Coventry, CV5 6UB
StatusLIQUIDATION
Company No.09154080
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

JJGO LIMITED is an liquidation private limited company with number 09154080. It was incorporated 9 years, 9 months, 23 days ago, on 30 July 2014. The company address is BLB ADVISORY LIMITED BLB ADVISORY LIMITED, Coventry, CV5 6UB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 13 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2023

Action Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

Old address: C/O Blb Advisory Limited,the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-21

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: C/O Blb Advisory Limited,the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

Change date: 2021-10-01

Old address: 33a High Street Belper Derbyshire DE56 1GF England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-03

Psc name: John Joseph Ryan

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Ms Suzanne Gaylor

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2020-09-03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: John Joseph Ryan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Gaylor

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Ms Suzanne Gaylor

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Gaylor

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Joseph Ryan

Change date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr John Joseph Ryan

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Joseph Ryan

Change date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW

Change date: 2016-02-05

New address: 33a High Street Belper Derbyshire DE56 1GF

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Gaylor

Termination date: 2015-09-16

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jj ventures LIMITED\certificate issued on 17/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Ryan

Change date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Miss Suzanne Gaylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW United Kingdom

New address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW

Change date: 2014-08-04

Old address: 101 Norman Place Road Coventry West Midlands CV6 2BS England

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr John Joseph Ryan

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABL-CARE SERVICES LIMITED

FLAT 2,SOUTHAMPTON,SO19 9BE

Number:09978840
Status:ACTIVE
Category:Private Limited Company

COMMS SOURCE LTD

SUITE 2 LIONS DRIVE,BLACKBURN,BB1 2QS

Number:06706587
Status:ACTIVE
Category:Private Limited Company

FRENCH VILLAGE GROUP LTD

RATHEANE HOUSE,LISBURN,BT28 1AQ

Number:NI653705
Status:ACTIVE
Category:Private Limited Company

I H CONSULTANTS (UK) LTD

32 KEPPEL ROAD,ROTHERHAM,S61 2ST

Number:07605240
Status:ACTIVE
Category:Private Limited Company

ST EBBA'S MANAGEMENT NO 1 LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:07343765
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIVOLI PROM LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:08465384
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