About

Registered Number: 04057109
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (9 years and 7 months ago)
Registered Address: 114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ,

 

Having been setup in 2000, Jala Management Ltd has its registered office in Ilford in Essex. There are no directors listed for Jala Management Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
L64.07 - Release of Official Receiver 10 June 2014
F10.2 - N/A 16 January 2013
COCOMP - Order to wind up 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
TM02 - Termination of appointment of secretary 05 November 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AAMD - Amended Accounts 02 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 September 2008
353 - Register of members 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 23 July 2008
AAMD - Amended Accounts 07 November 2007
363a - Annual Return 13 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2007
353 - Register of members 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 05 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 19 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 03 September 2001
225 - Change of Accounting Reference Date 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2007 Outstanding

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.