R H JALEKA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Return of final meeting in a members' voluntary winding up |
27/08/2427 August 2024 | Appointment of a voluntary liquidator |
27/08/2427 August 2024 | Resolutions |
27/08/2427 August 2024 | Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-08-27 |
27/08/2427 August 2024 | Declaration of solvency |
14/08/2414 August 2024 | Termination of appointment of Karen Sara Katz as a director on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Lesley Reena Fineman as a director on 2024-08-14 |
06/04/246 April 2024 | Total exemption full accounts made up to 2023-12-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
09/12/229 December 2022 | Termination of appointment of Andrew Darren Samuels as a director on 2022-12-08 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN SAMUELS / 07/01/2019 |
28/02/1828 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SARA KATZ / 10/12/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS RHODA ROSE HARRIS / 06/04/2016 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9SD |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SARA KATZ / 17/11/2017 |
27/02/1727 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SARA KATZ / 19/12/2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/12/1523 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/12/1323 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / RHODA ROSE HARRIS / 18/12/2012 |
04/01/134 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RHODA ROSE HARRIS / 18/12/2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY REENA FINEMAN / 19/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RHODA ROSE HARRIS / 19/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SARA KATZ / 19/12/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RHODA HARRIS / 19/12/2005 |
06/01/096 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | S366A DISP HOLDING AGM 23/01/06 |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | SECRETARY RESIGNED |
19/12/0519 December 2005 | 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