J O A LEISURE LIMITED

C/O Rsm Uk Restructuring Advisory Llp 10th Floor C/O Rsm Uk Restructuring Advisory Llp 10th Floor, Birmingham, B3 3AG
StatusLIQUIDATION
Company No.10260650
CategoryPrivate Limited Company
Incorporated04 Jul 2016
Age7 years, 10 months, 26 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-30

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK DIGITAL LTD

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

FABULOUS IMPORTS/EXPORTS L.P.

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

OUTSIDE ESSENTIALS LTD

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

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