J&L GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 09265827 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 7 months, 28 days |
SUMMARY
J&L GLOBAL LIMITED is an dissolved private limited company with number 09265827. It was incorporated 9 years, 6 months, 19 days ago, on 15 October 2014 and it was dissolved 7 months, 28 days ago, on 05 September 2023. The company address is 167-169 167-169 Great Portland Street 167-169 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
New address: 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF
Change date: 2023-05-09
Old address: 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF England
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Change account reference date company previous extended
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-11-30
Documents
Certificate change of name company
Date: 20 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welltodo global LIMITED\certificate issued on 20/10/22
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-15
Psc name: Mr James Abbott
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lauren Jean Armes
Change date: 2022-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Abbott
Change date: 2022-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: Mortimer House, 37-41 Mortimer Street London W1T 3JH England
Change date: 2021-07-23
New address: 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-24
Psc name: James Abbott
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr James Abbott
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lauren Jean Armes
Change date: 2019-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
New address: Mortimer House, 37-41 Mortimer Street London W1T 3JH
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lauren Jean Armes
Change date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
Change date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 15 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lauren Jean Armes
Change date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Old address: C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED England
Change date: 2015-08-25
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 26 York Street London W1U 6PZ England
New address: C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED
Change date: 2015-08-05
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
New address: 26 York Street London W1U 6PZ
Change date: 2015-07-22
Old address: 85 Dovehouse Street London SW3 6JZ
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lauren Jean Armes
Change date: 2015-04-02
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-17
Officer name: Jane Adeline Crealey
Documents
Some Companies
40 RANCLIFFE ROAD,LONDON,E6 3HW
Number: | 09687711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALEXIS ROW,BROXBOURNE,EN10 7FJ
Number: | 09276246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROSS KEYS,BLAENAU FFESTINIOG,LL41 3AA
Number: | 08707721 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 BOA ISLAND ROAD, LOWERYBANE,ENNISKILLEN,BT93 2AA
Number: | NI619174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNDEAN COMMUNITY ASSOCIATION
MERCHISTOUN HALL,HORNDEAN,PO8 9LJ
Number: | 06859671 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED
THIRD FLOOR,LONDON,EC4M 9AF
Number: | 04299913 |
Status: | ACTIVE |
Category: | Private Limited Company |