Advanced company searchLink opens in new window

JENNY LOYD LIMITED

Company number 07118492

Filter by category

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 2.35B Notice of move from Administration to Dissolution on 7 February 2017
14 Nov 2016 2.24B Administrator's progress report to 17 August 2016
14 Apr 2016 F2.18 Notice of deemed approval of proposals
12 Apr 2016 2.17B Statement of administrator's proposal
01 Mar 2016 AD01 Registered office address changed from Unit 1 - 2 Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD England to Townshend House Crown Road Norwich NR1 3DT on 1 March 2016
26 Feb 2016 2.12B Appointment of an administrator
06 Jan 2016 AD01 Registered office address changed from 24 Greenhead Avenue Blackburn BB1 5PR to Unit 1 - 2 Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on 6 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Apr 2015 MR01 Registration of charge 071184920001, created on 2 April 2015
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
23 Jun 2010 TM01 Termination of appointment of Arif Patel as a director
23 Jun 2010 AD01 Registered office address changed from 11 Greenhead Avenue Blackburn Lancashire BB1 5PR on 23 June 2010
26 May 2010 AP01 Appointment of Aiyub Suleman Patel as a director
26 Apr 2010 AD01 Registered office address changed from 239 Ribbleton Lane Preston PR1 5EA England on 26 April 2010
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted