JL REALISATIONS 2020 LIMITED

01073622
25 FARRINGDON STREET LONDON EC4A 4AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
01 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
20 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 34 Buy now
12 Jul 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
15 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 May 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 16 Buy now
14 Jan 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
24 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
29 Jul 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 23 Buy now
09 Jul 2020 resolution Resolution 2 Buy now
09 Jul 2020 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2020 insolvency Liquidation In Administration Proposals 85 Buy now
30 Jun 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Appointment of secretary (Mr Richard Peter Simon Lee) 2 Buy now
28 Feb 2020 officers Termination of appointment of secretary (Matthew David Groom) 1 Buy now
28 Feb 2020 officers Termination of appointment of director (Matthew David Groom) 1 Buy now
03 Oct 2019 accounts Annual Accounts 27 Buy now
05 Jun 2019 incorporation Memorandum Articles 22 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 resolution Resolution 3 Buy now
05 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Registration of a charge 43 Buy now
18 Jan 2019 officers Termination of appointment of director (Kenneth Hutchins) 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Nov 2018 mortgage Registration of a charge 16 Buy now
31 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 accounts Annual Accounts 28 Buy now
05 Oct 2018 officers Appointment of secretary (M Matthew David Groom) 2 Buy now
05 Oct 2018 officers Termination of appointment of secretary (Kenneth Hutchins) 1 Buy now
05 Oct 2018 officers Termination of appointment of director (Luke Paul Treadwell) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2017 officers Appointment of director (Mr Matthew David Groom) 2 Buy now
16 Oct 2017 officers Appointment of director (Sales Director Luke Paul Treadwell) 2 Buy now
02 Oct 2017 accounts Annual Accounts 31 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 32 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 24 Buy now
20 May 2015 officers Appointment of director (Mr Wayne Robert Brown) 2 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2015 annual-return Annual Return 7 Buy now
18 May 2015 officers Change of particulars for director (Mr. Kenneth Hutchins) 2 Buy now
18 May 2015 officers Change of particulars for secretary (Mr. Kenneth Hutchins) 1 Buy now
08 May 2015 mortgage Registration of a charge 25 Buy now
06 May 2015 officers Termination of appointment of director (Josef Hendrikus Verstegen) 2 Buy now
24 Apr 2015 mortgage Registration of a charge 40 Buy now
24 Apr 2015 mortgage Registration of a charge 40 Buy now
24 Apr 2015 mortgage Registration of a charge 40 Buy now
24 Apr 2015 mortgage Registration of a charge 40 Buy now
24 Apr 2015 mortgage Registration of a charge 40 Buy now
25 Sep 2014 accounts Annual Accounts 23 Buy now
11 May 2014 annual-return Annual Return 7 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2013 accounts Annual Accounts 23 Buy now
30 May 2013 mortgage Registration of a charge 28 Buy now
07 May 2013 annual-return Annual Return 7 Buy now
07 May 2013 officers Termination of appointment of director (Jason Griffiths) 1 Buy now
27 Sep 2012 accounts Annual Accounts 23 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
08 May 2012 annual-return Annual Return 8 Buy now
29 Sep 2011 accounts Annual Accounts 23 Buy now
04 May 2011 officers Appointment of director (Mr Richard Peter Simon Lee) 2 Buy now
03 May 2011 annual-return Annual Return 7 Buy now
03 May 2011 officers Change of particulars for director (Jason Ian Griffiths) 2 Buy now
28 Sep 2010 accounts Annual Accounts 23 Buy now
12 May 2010 annual-return Annual Return 15 Buy now
02 Mar 2010 resolution Resolution 21 Buy now
02 Mar 2010 capital Return of Allotment of shares 5 Buy now
02 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2010 officers Termination of appointment of director (Gavin Birnie) 1 Buy now
29 Oct 2009 accounts Annual Accounts 23 Buy now
12 Oct 2009 capital Return of Allotment of shares 2 Buy now
12 Oct 2009 miscellaneous Miscellaneous 1 Buy now
12 Oct 2009 resolution Resolution 3 Buy now
07 Sep 2009 officers Appointment terminated director wouter abbenhuis 1 Buy now
01 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 22 Buy now
13 May 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 22 Buy now
02 May 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
02 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Apr 2007 officers Secretary resigned 1 Buy now
11 Apr 2007 officers New secretary appointed 2 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
11 Nov 2006 officers New director appointed 2 Buy now
23 Oct 2006 accounts Annual Accounts 22 Buy now
18 Aug 2006 mortgage Particulars of mortgage/charge 12 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
12 May 2006 annual-return Return made up to 22/04/06; full list of members 3 Buy now
10 Mar 2006 officers Director resigned 1 Buy now