About

Registered Number: 06961248
Date of Incorporation: 14/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 2 months ago)
Registered Address: The Corner House, 2 Leicester Road, Hale, Cheshire, WA15 9PR

 

Based in Hale, Cheshire, J L R Digital Ltd was registered on 14 July 2009, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Arcturus Holdings Limited, Le Gresley, Susan Elizabeth in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCTURUS HOLDINGS LIMITED 01 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LE GRESLEY, Susan Elizabeth 30 September 2010 27 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 27 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 June 2015
MR04 - N/A 25 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 13 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 19 April 2013
AD01 - Change of registered office address 01 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 08 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
AD01 - Change of registered office address 12 October 2010
CC04 - Statement of companies objects 21 September 2010
RESOLUTIONS - N/A 16 September 2010
AP02 - Appointment of corporate director 16 September 2010
AP01 - Appointment of director 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA01 - Change of accounting reference date 10 June 2010
AP01 - Appointment of director 23 December 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.