Advanced company searchLink opens in new window

JLI EUROPE LIMITED

Company number 05728049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
07 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
09 Feb 2012 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 February 2012
25 Oct 2011 TM01 Termination of appointment of Conrad Andrew Windham as a director on 1 October 2011
03 Oct 2011 AP01 Appointment of Mr Richard Bohan as a director on 1 September 2011
27 Jun 2011 AA Full accounts made up to 30 November 2010
21 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
03 Nov 2010 AA01 Current accounting period extended from 30 June 2010 to 30 November 2010
05 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Mar 2010 TM01 Termination of appointment of Edward Taylor as a director
16 Mar 2010 AP01 Appointment of Mr Conrad Andrew Windham as a director
22 Dec 2009 TM01 Termination of appointment of Iain Livingston as a director
22 Dec 2009 AP01 Appointment of Mr Edward Taylor as a director
25 Nov 2009 TM01 Termination of appointment of Scott Livingston as a director
25 Nov 2009 TM02 Termination of appointment of Scott Livingston as a secretary
16 Jul 2009 288a Director appointed mr iain livingston
04 May 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Apr 2009 363a Return made up to 02/03/09; full list of members
17 Dec 2008 288b Appointment Terminated Director scott fletcher
21 Aug 2008 288b Appointment Terminated Director jason king
16 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2008 123 Gbp nc 1000/25000 09/08/07