Jsm Bagel Limited

DataGardener
dissolved
Unknown

Jsm Bagel Limited

06768732Private Limited With Share Capital

319 Ballards Lane, London, N128LY
Incorporated

09/12/2008

Company Age

17 years

Directors

1

Employees

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

Jsm Bagel Limited (06768732) is a private limited with share capital incorporated on 09/12/2008 (17 years old) and registered in london, N128LY. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Private Limited With Share Capital
SIC: 47240
Unknown
Incorporated 09/12/2008
N128LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:03-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-07-2021
Resolution
Category:Resolution
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2013
Change Of Name Notice
Category:Change Of Name
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Termination Secretary Company With Name
Category:Officers
Date:19-11-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Resolution
Category:Resolution
Date:18-10-2013
Change Of Name Notice
Category:Change Of Name
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Legacy
Category:Accounts
Date:11-06-2009
Incorporation Company
Category:Incorporation
Date:09-12-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/05/2021
Filing Date09/10/2020
Latest Accounts31/08/2019

Trading Addresses

319 Ballards Lane, London, N128LYRegistered

Contact

319 Ballards Lane, London, N128LY