About

Registered Number: 05148479
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 47 South View Crescent, Coalpit Heath, Bristol, BS36 2LW,

 

Established in 2004, Ja Lo (Bristol) Ltd has its registered office in Bristol. The companies directors are listed as Serjent, Gary, Cox, Jacqueline. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERJENT, Gary 01 September 2004 - 1
COX, Jacqueline 01 September 2004 15 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
PSC07 - N/A 15 September 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 23 August 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 29 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2008 Outstanding

N/A

Debenture 24 August 2006 Outstanding

N/A

Legal mortgage 21 August 2006 Outstanding

N/A

Legal mortgage 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.