JBL (SQN) LIMITED
Status | LIQUIDATION |
Company No. | 09619428 |
Category | Private Limited Company |
Incorporated | 02 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
JBL (SQN) LIMITED is an liquidation private limited company with number 09619428. It was incorporated 8 years, 11 months, 29 days ago, on 02 June 2015. The company address is C/O Frp Advisory Trading Limited Derby House 12 C/O Frp Advisory Trading Limited Derby House 12, Preston, PR1 3JJ, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
New address: C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ
Old address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom
Change date: 2024-04-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP
Old address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England
Documents
Accounts with accounts type full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
New address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN
Old address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Old address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England
New address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP
Change date: 2023-01-04
Documents
Termination secretary company with name termination date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Leigh Healy
Termination date: 2022-12-22
Documents
Accounts with accounts type full
Date: 24 Sep 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2022
Action Date: 27 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-27
Old address: C/O the Just Loans Group Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom
New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-11
Officer name: John Haydn Davies
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-11
Officer name: George Robert Boot
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-11
Officer name: Mr John Andrew Eddleston
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Pike
Appointment date: 2022-02-11
Documents
Change account reference date company previous shortened
Date: 08 Feb 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Appoint person secretary company with name date
Date: 09 Mar 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-04
Officer name: Mrs Sarah Leigh Healy
Documents
Mortgage satisfy charge full
Date: 16 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096194280001
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-06
Psc name: The Just Loans Group Plc
Documents
Accounts with accounts type full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type full
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-29
Charge number: 096194280002
Documents
Accounts with accounts type full
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096194280001
Charge creation date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 02 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Some Companies
AMA INVESTMENTS JERSEY LIMITED
2ND FLOOR, GASPÉ HOUSE,ST HELIER,JE1 1GH
Number: | FC036087 |
Status: | ACTIVE |
Category: | Other company type |
86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF
Number: | 09936639 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROSEWOOD GROVE,BUCKLEY,CH7 3JT
Number: | 10672056 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED
CHURCHILL COURT,BROMLEY,BR1 1DP
Number: | 01316805 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 THE WILLOWS,WILTSHIRE,SN6 7PH
Number: | 07041197 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38,BRACKNELL,RG12 1RL
Number: | 01373031 |
Status: | ACTIVE |
Category: | Private Limited Company |