Advanced company searchLink opens in new window

JOLU INVESTMENTS LTD

Company number 12524941

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2024 DS01 Application to strike the company off the register
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
13 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Apr 2023 AD01 Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL England to Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL on 10 April 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
08 Jan 2023 PSC07 Cessation of Roy Stephen Higgs as a person with significant control on 8 January 2023
08 Jan 2023 TM01 Termination of appointment of Roy Stephen Higgs as a director on 8 January 2023
08 Jan 2023 PSC01 Notification of Luc Higgs as a person with significant control on 5 January 2023
08 Jan 2023 AP01 Appointment of Mr Luc Higgs as a director on 5 January 2023
28 Dec 2022 CERTNM Company name changed mpg (uckfield) LTD\certificate issued on 28/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-27
27 Dec 2022 TM01 Termination of appointment of Keith Rumary as a director on 27 December 2022
27 Dec 2022 PSC07 Cessation of Keith Rumary as a person with significant control on 27 December 2022
27 Dec 2022 AD01 Registered office address changed from 14 the Drive Buckhurst Hill IG9 5RB United Kingdom to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 27 December 2022
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
13 Aug 2020 TM01 Termination of appointment of Ashish Magon as a director on 12 August 2020
04 May 2020 AP01 Appointment of Mr Ashish Magon as a director on 28 April 2020
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 100