JLOC LIMITED
Status | DISSOLVED |
Company No. | 09660207 |
Category | Private Limited Company |
Incorporated | 26 Jun 2015 |
Age | 8 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 22 days |
SUMMARY
JLOC LIMITED is an dissolved private limited company with number 09660207. It was incorporated 8 years, 11 months, 8 days ago, on 26 June 2015 and it was dissolved 8 months, 22 days ago, on 12 September 2023. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Dissolution application strike off company
Date: 19 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: Office 3.05 1 King Street London EC2V 8AU England
New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF
Change date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Josh Lipman
Change date: 2022-06-16
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Josh Lipman
Change date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
New address: Office 3.05 1 King Street London EC2V 8AU
Change date: 2020-04-20
Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Josh Lipman
Notification date: 2017-06-26
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josh Lipman
Termination date: 2016-06-01
Documents
Some Companies
RINGSTONES FARM,LANCASTER,LA2 8RB
Number: | 11932507 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LINCOLN ROAD,WEST SUSSEX,BN13 1BQ
Number: | 03409146 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDIDA OLD CHURCH ROAD,SKEGNESS,PE24 4TW
Number: | 11775801 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 PARK STREET,LYTHAM ST ANNES,FY8 5LU
Number: | 06816465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, CURZON HOUSE,BANSTEAD,SM7 2LJ
Number: | 05541766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE FARM,SWANSEA,SA4 3PU
Number: | 00526082 |
Status: | ACTIVE |
Category: | Private Limited Company |