JKL PROP LTD
Status | DISSOLVED |
Company No. | 09926295 |
Category | Private Limited Company |
Incorporated | 22 Dec 2015 |
Age | 8 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 16 days |
SUMMARY
JKL PROP LTD is an dissolved private limited company with number 09926295. It was incorporated 8 years, 5 months, 12 days ago, on 22 December 2015 and it was dissolved 1 year, 7 months, 16 days ago, on 18 October 2022. The company address is 134 Willow Road, Enfield, EN1 3AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Change account reference date company current shortened
Date: 31 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Koneshwaran Sridaran
Change date: 2020-06-17
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Mortgage satisfy charge full
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099262950001
Documents
Mortgage satisfy charge full
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099262950002
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2020
Action Date: 21 Jun 2020
Category: Address
Type: AD01
Old address: Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
New address: 134 Willow Road Enfield EN1 3AX
Change date: 2020-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Ryan
Termination date: 2020-06-17
Documents
Termination director company with name termination date
Date: 21 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jesus Yohany Munoz Orozco
Termination date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 21 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ljbr Prop Ltd
Cessation date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 21 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jay Lettings Ltd
Cessation date: 2020-06-17
Documents
Capital allotment shares
Date: 21 Jun 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Old address: 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England
Change date: 2020-05-27
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Konesh Sridaran
Change date: 2020-01-20
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-17
Officer name: Mr Konesh Sridaran
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Ryan
Change date: 2020-01-17
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE
Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
Change date: 2020-01-16
Documents
Notification of a person with significant control
Date: 08 Nov 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Koneshwaran Sridaran
Notification date: 2019-05-17
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-17
Psc name: Prospect Heights Ltd
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change account reference date company current extended
Date: 21 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr Liam Ryan
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr Konesh Sridaran
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-19
Psc name: Jay Lettings Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
Old address: 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom
Documents
Confirmation statement with updates
Date: 07 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099262950001
Charge creation date: 2016-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099262950002
Charge creation date: 2016-06-24
Documents
Some Companies
C/O CAPITAL LAW LLP CAPITAL BUILDING,CARDIFF,CF10 4AZ
Number: | 09900630 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODY AND TRAILER SERVICES LIMITED
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 02963160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SOLUTIONS STOKE LIMITED
MITRE HOUSE,STOKE-ON-TRENT,ST6 3JW
Number: | 11167052 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 HIGH STREET,GILLINGHAM,ME7 1AJ
Number: | 08371129 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UNIT 1 MONKS POND STREET,NORTHAMPTON,NN1 2LF
Number: | 10478968 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PENTLEY PARK,WELWYN GARDEN CITY,AL8 7SG
Number: | 03580281 |
Status: | ACTIVE |
Category: | Private Limited Company |