J&L GLOBAL LIMITED

167-169 167-169 Great Portland Street 167-169 167-169 Great Portland Street, London, W1W 5PF, England
StatusDISSOLVED
Company No.09265827
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGMASH LTD

40 RANCLIFFE ROAD,LONDON,E6 3HW

Number:09687711
Status:ACTIVE
Category:Private Limited Company

BUSTER TECHNOLOGY LTD

1 ALEXIS ROW,BROXBOURNE,EN10 7FJ

Number:09276246
Status:ACTIVE
Category:Private Limited Company

CTR BLAENAU LIMITED

THE CROSS KEYS,BLAENAU FFESTINIOG,LL41 3AA

Number:08707721
Status:ACTIVE
Category:Private Limited Company

DAMANDUS LIMITED

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)
Number:04299913
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