J O A LEISURE LIMITED
Status | LIQUIDATION |
Company No. | 10260650 |
Category | Private Limited Company |
Incorporated | 04 Jul 2016 |
Age | 7 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
J O A LEISURE LIMITED is an liquidation private limited company with number 10260650. It was incorporated 7 years, 10 months, 26 days ago, on 04 July 2016. The company address is C/O Rsm Uk Restructuring Advisory Llp 10th Floor C/O Rsm Uk Restructuring Advisory Llp 10th Floor, Birmingham, B3 3AG.
Company Fillings
Resolution
Date: 03 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Old address: Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
Change date: 2024-03-01
New address: C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-01
Psc name: F.O Ventures Ltd
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Beese
Notification date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Beese
Change date: 2022-03-21
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
Old address: 20 Hatherton Street Walsall WS4 2LA England
New address: Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-08
Psc name: F.O Ventures Ltd
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Aviva Aronson
Termination date: 2022-03-08
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Joseph Aronson
Termination date: 2022-03-08
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-08
Officer name: Jacob Aronson
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-08
Psc name: Jacob Aronson
Documents
Appoint person director company with name date
Date: 23 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-21
Officer name: Mr Richard James Beese
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Jacob Aronson
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Old address: C/O Aronson Flat 1, 10 Parkhill Road London NW3 2YN United Kingdom
New address: 20 Hatherton Street Walsall WS4 2LA
Change date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-30
Documents
Capital name of class of shares
Date: 19 Feb 2019
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 11 Feb 2019
Action Date: 30 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-30
Capital : 105.27 GBP
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts amended with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 12 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company current shortened
Date: 04 Apr 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Change account reference date company current extended
Date: 17 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102606500001
Charge creation date: 2017-02-15
Documents
Confirmation statement with no updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Some Companies
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 09571893 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST ELECTRICAL SOLUTIONS LTD
LLYS OWAIN,LLANFAIRFECHAN,LL33 0AU
Number: | 09979696 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL013364 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTERNATIONAL TRADING SOLUTIONS LTD
THE QUAYSIDE TOWER 252-260 BROAD STREET,BIRMINGHAM,B1 2HF
Number: | 11364351 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEIGNBRIDGE SIDINGS EXETER ROAD,NEWTON ABBOT,TQ12 3QJ
Number: | 08595493 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEPLEVIEW PROPERTIES LIMITED
2 GROVE ROAD,CRUMLIN,BT29 4YY
Number: | NI073363 |
Status: | ACTIVE |
Category: | Private Limited Company |