About

Registered Number: 06961248
Date of Incorporation: 14/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: The Corner House, 2 Leicester Road, Hale, Cheshire, WA15 9PR

 

J L R Digital Ltd was setup in 2009, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Arcturus Holdings Limited, Le Gresley, Susan Elizabeth.

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.