JMBL LTD
Status | DISSOLVED |
Company No. | 07520418 |
Category | Private Limited Company |
Incorporated | 08 Feb 2011 |
Age | 13 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 6 months, 7 days |
SUMMARY
JMBL LTD is an dissolved private limited company with number 07520418. It was incorporated 13 years, 5 months, 22 days ago, on 08 February 2011 and it was dissolved 3 years, 6 months, 7 days ago, on 26 January 2021. The company address is 5 Whitegate Gardens, Harrow, HA3 6BW, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2015
Action Date: 07 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-07
Old address: 5 Whitegate Gardens Harrow Weald Middlesex HA3 6BW
New address: 5 Whitegate Gardens Harrow HA3 6BW
Documents
Termination director company
Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-13
Old address: 242 the Linen Hall 162 - 168 Regent Street London W1B 5TB England
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mladen Kozina
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-13
Old address: 148 Beddington Lane Croydon CR0 4TE England
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: 242 the Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-03
Officer name: Joel Gal-Er
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 02 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-02
Officer name: Mr Mladen Kozina
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Legacy
Date: 14 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Joel Gal-Er
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joel Gal-Er
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Galer
Documents
Second filing of form with form type
Date: 09 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: Mr Mladen Kuzina
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mladen Kuzina
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: 148 Beddington Lane Croydon CR0 4TE United Kingdom
Documents
Some Companies
10 WAKEFIELD CLOSE,MILTON KEYNES,MK14 6JQ
Number: | 07930419 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ROSSLYN CRESCENT,HARROW,HA1 2RZ
Number: | 06224818 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 290,OLDHAM,OL9 6HB
Number: | 07016251 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 113 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 07770583 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRIME LONDON RESIDENTIAL DEVELOPMENT GP LLP
33 MARGARET STREET,LONDON,W1G 0JD
Number: | OC371612 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WARREN PLACE ODIHAM ROAD,HOOK,RG27 8BU
Number: | 06529839 |
Status: | ACTIVE |
Category: | Private Limited Company |