JJL GUITARS LIMITED
Status | LIQUIDATION |
Company No. | 11768284 |
Category | Private Limited Company |
Incorporated | 15 Jan 2019 |
Age | 5 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JJL GUITARS LIMITED is an liquidation private limited company with number 11768284. It was incorporated 5 years, 4 months, 15 days ago, on 15 January 2019. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Old address: PO Box CH43 7RL 27 Sumner Rd Sumner Road Prenton CH43 7RL United Kingdom
Change date: 2024-03-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-13
Officer name: Mr Elaine Amanda Lewis
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: Rake Cottage Neston Road Ness Neston CH64 4AY England
Change date: 2023-09-13
New address: PO Box CH43 7RL 27 Sumner Rd Sumner Road Prenton CH43 7RL
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Mr Jeremy Lewis
Documents
Change person director company with change date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-27
Officer name: Mr Jeremy Lewis
Documents
Change person secretary company with change date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Elaine Amanda Lewis
Change date: 2022-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elaine Amanda Lewis
Change date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Old address: Rake Cottage Neston Road Ness Neston CH64 4AY England
New address: Rake Cottage Neston Road Ness Neston CH64 4AY
Change date: 2021-01-11
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-11
Old address: 27 Sumner Rd Sumner Road Prenton Wirral CH43 7RL England
New address: Rake Cottage Neston Road Ness Neston CH64 4AY
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 27 Sumner Rd Sumner Road Prenton Wirral CH43 7RL
Documents
Resolution
Date: 24 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Some Companies
SHEAF PLATE WORKS,SHEFFIELD,S1 1DJ
Number: | 00743455 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
BLUE LOGIC ELECTRICAL SERVICES LTD
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 10654543 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORS COURT CHURCHMERE ROAD,ABINGDON,OX14 4AQ
Number: | 10605477 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HALLS OF FREEDOM,QUEENSBURY,BD13 2FD
Number: | 06847156 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW 3 GREEN END,WARE,SG11 2PE
Number: | 07399387 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 FAIFLEY ROAD,CLYDEBANK,G81 5EQ
Number: | SC482870 |
Status: | ACTIVE |
Category: | Private Limited Company |