Jl Realisations 2020 Limited

DataGardener
jl realisations 2020 limited
dissolved
Unknown

Jl Realisations 2020 Limited

01073622Private Limited With Share Capital

25 Farringdon Street, London, EC4A4AB
Incorporated

26/09/1972

Company Age

53 years

Directors

3

Employees

SIC Code

20130

Risk

not scored

Company Overview

Registration, classification & business activity

Jl Realisations 2020 Limited (01073622) is a private limited with share capital incorporated on 26/09/1972 (53 years old) and registered in london, EC4A4AB. The company operates under SIC code 20130 and is classified as Unknown.

In april 2015, following a management buyout, jablite became the largest, independently-owned eps (expanded pnolystyrene) manufacturer in the uk. today, the jablite name is synonymous with quality, innovation and customer investment. our team is totally committed to the concept of a customer-supp...

Private Limited With Share Capital
SIC: 20130
Unknown
Incorporated 26/09/1972
EC4A4AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

13

Registered

6

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-07-2020
Resolution
Category:Resolution
Date:09-07-2020
Change Of Name Notice
Category:Change Of Name
Date:09-07-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:08-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Memorandum Articles
Category:Incorporation
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Resolution
Category:Resolution
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Accounts With Made Up Date
Category:Accounts
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Termination Director Company With Name
Category:Officers
Date:07-05-2013
Accounts With Made Up Date
Category:Accounts
Date:27-09-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Made Up Date
Category:Accounts
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Accounts With Made Up Date
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Resolution
Category:Resolution
Date:02-03-2010
Capital Allotment Shares
Category:Capital
Date:02-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2010
Change Of Name Notice
Category:Change Of Name
Date:02-03-2010
Termination Director Company With Name
Category:Officers
Date:26-02-2010
Accounts With Made Up Date
Category:Accounts
Date:29-10-2009
Capital Allotment Shares
Category:Capital
Date:12-10-2009
Miscellaneous
Category:Miscellaneous
Date:12-10-2009
Resolution
Category:Resolution
Date:12-10-2009
Legacy
Category:Officers
Date:07-09-2009
Legacy
Category:Annual Return
Date:01-05-2009
Accounts With Made Up Date
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:13-05-2008
Accounts With Made Up Date
Category:Accounts
Date:25-10-2007
Legacy
Category:Annual Return
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Officers
Date:11-11-2006
Accounts With Made Up Date
Category:Accounts
Date:23-10-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Officers
Date:16-06-2006
Legacy
Category:Annual Return
Date:12-05-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

150-160 East Wellington Street, Glasgow, Lanarkshire, G315HD
25 Farringdon Street, London, EC4A4ABRegistered
Boothferry Road, Goole, North Humberside, DN147EA
Infinity House, Anderson Way, Belvedere, Kent, DA176BG
New Road, Whitecroft, Lydney, Gloucestershire, GL154PU

Contact

02083209100
sales@jablite.co.uk
jablite.co.uk
25 Farringdon Street, London, EC4A4AB