JB SYLEZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Cessation of Kyle Mogan as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Notification of Raekwon Paul Bailey-Allen as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Raekwon Paul Bailey-Allen as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Kyle Mogan as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 4 Blackheath Crescent Milton Keynes MK13 8AD England to 6 Clyde Terrace London SE23 3BA on 2024-11-05

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

07/03/237 March 2023 Registered office address changed from 16 Federal Road Perivale Greenford UB6 7AW England to 4 Blackheath Crescent Milton Keynes MK13 8AD on 2023-03-07

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Micro company accounts made up to 2021-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-10-25 with updates

View Document

01/03/231 March 2023 Appointment of Mr Kyle Mogan as a director on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Shani Ford as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 15 James Joyce Walk London SE24 0QT England to 16 Federal Road Perivale Greenford UB6 7AW on 2023-03-01

View Document

01/03/231 March 2023 Notification of Kyle Mogan as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Shani Ford as a director on 2023-03-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Registered office address changed from 32 Flat 2 Arbuthnot Road London SE14 5NP England to 15 James Joyce Walk London SE24 0QT on 2022-01-28

View Document

25/10/2125 October 2021 Termination of appointment of Joshua Dylan Barns as a director on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Appointment of Miss Shani Ford as a director on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of Joshua Dylan Barns as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Miss Ford Shani as a director on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 45 Alec Pemble Close Kennington Ashford TN24 9PF United Kingdom to 32 Flat 2 Arbuthnot Road London SE14 5NP on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Ford Shani as a director on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Shani Ford as a person with significant control on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/03/2110 March 2021 DISS40 (DISS40(SOAD))

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company