JAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
03/09/253 September 2025 New | Removal of liquidator by court order |
25/07/2525 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-20 |
01/04/251 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 |
20/12/2420 December 2024 | Removal of liquidator by court order |
18/12/2418 December 2024 | Appointment of a voluntary liquidator |
03/07/243 July 2024 | Declaration of solvency |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Appointment of a voluntary liquidator |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-03 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
06/06/246 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
06/08/216 August 2021 | Previous accounting period extended from 2021-04-30 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/01/219 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
20/06/1920 June 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ETHERINGTON / 02/04/2019 |
02/04/192 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA DURAND / 02/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN ETHERINGTON / 02/04/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
02/11/182 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
11/11/1711 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FLAT 401 JAQUARD COURT 32 BISHOPS WAY LONDON LONDON E2 9HB UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ETHERINGTON / 12/06/2012 |
12/06/1212 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA DURAND / 12/06/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 6 OFFENBACH HOUSE MACE STREET LONDON E2 0RB |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/04/1213 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/03/1123 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
01/12/101 December 2010 | 01/12/10 STATEMENT OF CAPITAL GBP 4 |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/03/1023 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ETHERINGTON / 23/03/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
24/04/0724 April 2007 | S366A DISP HOLDING AGM 25/03/07 |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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