JAIRUS AND FRANKLYN LIMITED

36 Haldane Close, London, N10 2PB, England
StatusDISSOLVED
Company No.11996716
CategoryPrivate Limited Company
Incorporated15 May 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

JAIRUS AND FRANKLYN LIMITED is an dissolved private limited company with number 11996716. It was incorporated 5 years, 1 month, 24 days ago, on 15 May 2019 and it was dissolved 2 years, 9 months, 10 days ago, on 28 September 2021. The company address is 36 Haldane Close, London, N10 2PB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamim Nakkazi

Cessation date: 2020-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-13

Old address: 304a Green Lanes London N13 5TT England

New address: 36 Haldane Close London N10 2PB

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Richard Mpagi

Notification date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Ojeta

Cessation date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shamim Nakkazi

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Shamim Nakkazi

Appointment date: 2019-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Ojeta

Notification date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Kiggundu

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

Old address: 304a Green Lanes London N13 5TT England

New address: 304a Green Lanes London N13 5TT

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Kiggundu

Termination date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shamim Nakkazi

Notification date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Kiggundu

Cessation date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-07

Old address: 20 York Road Chingford London Waltham Forest E4 8QN United Kingdom

New address: 304a Green Lanes London N13 5TT

Documents

View document PDF

Incorporation company

Date: 15 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY AND JEWELLERY UK LTD

203-205 THE VALE,LONDON,W3 7QS

Number:11959794
Status:ACTIVE
Category:Private Limited Company

CALIBURN CONSULTING LIMITED

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:11729697
Status:ACTIVE
Category:Private Limited Company

CIMORO LIMITED

21 FITZWILLIAM AVENUE,RICHMOND,TW9 2DQ

Number:09072709
Status:ACTIVE
Category:Private Limited Company

FINANCIAL EXPERT ACCOUNTANTS LTD

NORTHWICH BUSINESS CENTRE,NORTHWICH,CW9 5BF

Number:08069186
Status:ACTIVE
Category:Private Limited Company

GSC DECORATORS LIMITED

2 COURT MEWS,CHELTENHAM,GL52 6HS

Number:09749822
Status:ACTIVE
Category:Private Limited Company

KREESANNAS LIMITED

FLAT 17,LONDON,SE16 7EE

Number:10462531
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