Advanced company searchLink opens in new window

JULES M LIMITED

Company number 05313670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2011 AD01 Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 10 November 2011
23 May 2011 AD01 Registered office address changed from 8 Hart Grove Ealing London W5 3NB on 23 May 2011
20 May 2011 4.20 Statement of affairs with form 4.19
20 May 2011 600 Appointment of a voluntary liquidator
20 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-10
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 116
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jan 2010 CH01 Director's details changed for Mr Roy Uziel Moed on 1 October 2009
03 Jan 2010 CH01 Director's details changed for Andrew David Smith on 1 October 2009
03 Jan 2010 CH01 Director's details changed for Graeme Albert Finch on 1 October 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from 65 carter lane london EC4V 5HF
24 Sep 2009 288a Secretary appointed david daniel moed
24 Sep 2009 288b Appointment Terminated Secretary southampton row secretaries LIMITED
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 363a Return made up to 14/12/08; full list of members
04 Dec 2008 88(2) Ad 18/11/08 gbp si 675@0.000001=0.000675 gbp ic 113.7229/113.723575
16 Oct 2008 88(2) Ad 01/10/08 gbp si 37229@0.0001=3.7229 gbp ic 110/113.7229
27 Mar 2008 225 Prev ext from 29/02/2008 to 31/03/2008 Alignment with Parent or Subsidiary
18 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 29/02/08
29 Jan 2008 395 Particulars of mortgage/charge
23 Jan 2008 353a Location of register of members (non legible)
11 Jan 2008 363a Return made up to 14/12/07; full list of members