Company Information for JLS SALES LIMITED
74 HOLBROOK ROAD, BELPER, DE56 1PB,
|
Company Registration Number
04491946
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JLS SALES LIMITED | ||
Legal Registered Office | ||
74 HOLBROOK ROAD BELPER DE56 1PB Other companies in DE1 | ||
Previous Names | ||
|
Company Number | 04491946 | |
---|---|---|
Company ID Number | 04491946 | |
Date formed | 2002-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-02-05 23:49:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JLS SALES INC. | C/O JONATHAN SIEGMANN 102 BIRCHWOOD PARK DRIVE JERICHO NY 11753 | Active | Company formed on the 1998-02-05 | |
JLS SALES CONSULTANCY LIMITED | NETWORK HOUSE STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT | Dissolved | Company formed on the 2016-08-09 | |
JLS SALES AND MARKETING INCORPORATED | California | Unknown | ||
JLS SALES AND MARKETING LLC | California | Unknown | ||
JLS SALES LLC | New Jersey | Unknown | ||
JLS SALES SERVICES LLC | North Carolina | Unknown | ||
JLS SALES L.L.C | Oklahoma | Unknown | ||
JLS Sales, Inc. | 6303 50TH AVE EAST TUSCALOOSA, AL 35405 | Active | Company formed on the 1985-09-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LAWRENCE STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE TUNSTALL |
Company Secretary | ||
LAURA STOTT |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUFFALO RESIN LTD | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
BUFFALO DRIVEWAYS LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW England | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOTT / 01/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE TUNSTALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 74 HOLBROOK ROAD BELPER DERBYSHIRE DE56 1PB | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRONZEPRINT LIMITED CERTIFICATE ISSUED ON 15/10/02 | |
88(2)R | AD 01/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2012-07-31 | £ 4,461 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 8,093 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JLS SALES LIMITED
Cash Bank In Hand | 2012-07-31 | £ 4,717 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 10,661 |
Current Assets | 2012-07-31 | £ 5,444 |
Current Assets | 2011-07-31 | £ 11,566 |
Fixed Assets | 2012-07-31 | £ 6,279 |
Fixed Assets | 2011-07-31 | £ 6,732 |
Shareholder Funds | 2012-07-31 | £ 7,262 |
Shareholder Funds | 2011-07-31 | £ 10,205 |
Tangible Fixed Assets | 2012-07-31 | £ 6,279 |
Tangible Fixed Assets | 2011-07-31 | £ 6,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as JLS SALES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JLS SALES LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JLS SALES LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JLS SALES LIMITED | Event Date | 2010-07-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |