About

Registered Number: 05871149
Date of Incorporation: 10/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Having been setup in 2006, Jacal Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 20 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2015
SH19 - Statement of capital 20 January 2015
CAP-SS - N/A 20 January 2015
TM01 - Termination of appointment of director 05 January 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 12 July 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 08 April 2008
RESOLUTIONS - N/A 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 17 July 2007
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
225 - Change of Accounting Reference Date 14 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.