JRL DESIGN SOLUTIONS LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.08875479
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

JRL DESIGN SOLUTIONS LTD is an liquidation private limited company with number 08875479. It was incorporated 10 years, 5 months, 8 days ago, on 04 February 2014. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2023

Action Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

Old address: Building 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Jonathan Robert Left

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raya Left

Cessation date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raya Left

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-29

Officer name: Mr Jonathan Robert Left

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raya Left

Appointment date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: 132 Upper St Johns Street Lichfield Staffordshire WS14 9DX

New address: Building 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK WINDOWS & INSTALLATIONS LIMITED

DOMINIQUE HOUSE,DUDLEY,DY2 0LY

Number:06619195
Status:ACTIVE
Category:Private Limited Company

CLAIRE BROOKS CONSULTANCY LIMITED

UNIT 1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11452587
Status:ACTIVE
Category:Private Limited Company

DUILIUS LIMITED

402 MOSELEY ROAD,BIRMINGHAM,B12 9AT

Number:09367166
Status:ACTIVE
Category:Private Limited Company

K.E.R.S. HEAT RECOVERY LTD

UNIT 20 EAST BELFAST ENTERPRISE PARK,BELFAST,BT5 4GX

Number:NI630211
Status:ACTIVE
Category:Private Limited Company

MOUNT VINEYARD LIMITED

THE MOUNT,SHOREHAM,TN14 7SD

Number:07879658
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE HOUSE DEVELOPMENTS LIMITED

65 HATHERSAGE DRIVE,LEABROOKS,DE55 1LR

Number:09726514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source