About

Registered Number: 06483556
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Established in 2008, J L Float Holdings Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Liquidation". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2019
RESOLUTIONS - N/A 01 October 2019
LIQ02 - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 24 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 05 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 February 2013
RESOLUTIONS - N/A 13 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 19 June 2008
RESOLUTIONS - N/A 22 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.