JEAN ELLIS LIMITED

Apartment 2001 The Cube East Apartment 2001 The Cube East, Birmingham, B1 1PT, West Midlands, United Kingdom
StatusACTIVE
Company No.11506958
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

JEAN ELLIS LIMITED is an active private limited company with number 11506958. It was incorporated 5 years, 10 months, 11 days ago, on 08 August 2018. The company address is Apartment 2001 The Cube East Apartment 2001 The Cube East, Birmingham, B1 1PT, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jiejing Lin

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jiejing Lin

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2023

Action Date: 03 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jiejing Lin

Notification date: 2022-07-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2023

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jijun Chen

Termination date: 2022-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2023

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-03

Officer name: Ms Jiejing Lin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Apartment 2001 the Cube East Wharfside Street Birmingham West Midlands B1 1PT

Old address: Apartment 180 Latitude 155 Bromsgrove Street Birmingham West Midlands B5 6AB England

Change date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: Apartment 1802 the Cube East Birmingham B1 1PR United Kingdom

New address: Apartment 180 Latitude 155 Bromsgrove Street Birmingham West Midlands B5 6AB

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jijun Chen

Change date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

New address: Apartment 1802 the Cube East Birmingham B1 1PR

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Jijun Chen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Jiejing Lin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jing Huo

Termination date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jiejing Lin

Appointment date: 2021-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Miss Jing Huo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: Alpha Works Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT England

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Alpha Works Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT

Change date: 2019-10-21

Old address: Apartment 2115 the Cube West Wharfside Street Birmingham West Midlands B1 1PQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jing Huo

Appointment date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Jiejing Lin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Apartment 2115 the Cube West Wharfside Street Birmingham West Midlands B1 1PQ

Old address: Apartment 2127 the Cube West Wharfside Street Birmingham West Midlands B1 1PQ England

Change date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jiejing Lin

Appointment date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jing Huo

Termination date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Miss Jing Huo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Apartment 2127 the Cube West Wharfside Street Birmingham West Midlands B1 1PQ

Old address: 2127 the Cube 197 Wharfside Street Birmingham West Midlands B1 1PW United Kingdom

Change date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: 203 Southside Apartments St. John's Walk Birmingham West Midlands B5 4TJ England

New address: 2127 the Cube 197 Wharfside Street Birmingham West Midlands B1 1PW

Change date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: 203 Southside Apartments St. John's Walk Birmingham West Midlands B5 4TJ

Old address: 203 Southside Apartments Birmingham S5 4TT England

Change date: 2018-08-22

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH SPA SKINCARE LIMITED

2 WESTHALL ROAD,BATH,BA1 3BQ

Number:07120493
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER MELLOR LIMITED

UNIT 1, WEST LINKS TOLLGATE,EASTLEIGH,SO53 3TG

Number:04530509
Status:ACTIVE
Category:Private Limited Company

EASTUP TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:11569201
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CLEANING TEAM LTD

14 BROADHURST ROAD,DALKEITH,EH22 4DW

Number:SC590132
Status:ACTIVE
Category:Private Limited Company

MATTHEWS ROOFING (BRISTOL) LTD

THE OLD SCHOOLHOUSE,BRISTOL,BS8 1DJ

Number:03207540
Status:ACTIVE
Category:Private Limited Company

THE BIG RED WAREHOUSE LIMITED

UNIT 10 MONARCH COURTYARD SALTHOUSE ROAD,NORTHAMPTON,NN4 7BD

Number:09530299
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