JL REALISATIONS 2020 LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

12/07/2112 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

09/07/209 July 2020 COMPANY NAME CHANGED JABLITE LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

09/07/209 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/208 July 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/06/2030 June 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009708,00009627

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM INFINITY HOUSE ANDERSON WAY BELVEDERE KENT DA17 6BG

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

04/03/204 March 2020 SECRETARY APPOINTED MR RICHARD PETER SIMON LEE

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GROOM

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW GROOM

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 ARTICLES OF ASSOCIATION

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

08/04/198 April 2019 ALTER ARTICLES 28/03/2019

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010736220011

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010736220013

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUTCHINS

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010736220010

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNBRA UK LTD

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010736220012

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010736220005

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 SECRETARY APPOINTED M MATTHEW DAVID GROOM

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE TREADWELL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH HUTCHINS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR MATTHEW DAVID GROOM

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED SALES DIRECTOR LUKE PAUL TREADWELL

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR WAYNE ROBERT BROWN

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 01/04/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 01/04/2015

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220011

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEF VERSTEGEN

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220006

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220007

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220009

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220008

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010736220010

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/05/1411 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010736220005

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON GRIFFITHS

View Document

07/05/137 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR RICHARD PETER SIMON LEE

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON IAN GRIFFITHS / 22/04/2010

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 100102 15/02/10 STATEMENT OF CAPITAL USD 12735709.93

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/02/2010

View Document

02/03/102 March 2010 COMPANY NAME CHANGED VENCEL RESIL LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN BIRNIE

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 FORM 123...INCREASE NOMINAL CAPITAL BY US$ 473,999,900

View Document

12/10/0912 October 2009 28/08/09 STATEMENT OF CAPITAL USD 4735709.92 28/08/09 STATEMENT OF CAPITAL GBP 100102

View Document

12/10/0912 October 2009 FACILITY AGREEMENT

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR WOUTER ABBENHUIS

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 22/04/03; NO CHANGE OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; NO CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: ARNDALE HOUSE 18-20 SPITAL STREET DARTFORD KENT DA1 2HT

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 29/05/96

View Document

19/06/9619 June 1996 US$ NC 0/1 29/05/96

View Document

19/06/9619 June 1996 US$1 29/05/96

View Document

19/06/9619 June 1996 CONVE 29/05/96

View Document

19/06/9619 June 1996 VARYING SHARE RIGHTS AND NAMES 29/05/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

19/06/9619 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 S252 DISP LAYING ACC 31/07/95

View Document

09/08/959 August 1995 S366A DISP HOLDING AGM 31/07/95

View Document

09/08/959 August 1995 S386 DISP APP AUDS 31/07/95

View Document

09/08/959 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/901 June 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

View Document

29/05/7329 May 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/73

View Document

26/09/7226 September 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUIGI VISCONTI LIMITED


  • 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