About

Registered Number: 07030107
Date of Incorporation: 25/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

 

Based in Neville Street, Leeds, Jalco Uk Pty Ltd was established in 2009, it's status at Companies House is "Dissolved". The organisation has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, John Andrew Barrington 14 October 2009 - 1
SMORGON, Barry 14 October 2009 - 1
TISDALE, John Edward 14 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SMORGON, Barry 14 October 2009 - 1
7SIDE SECRETARIAL LIMITED 25 September 2009 14 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2014
RESOLUTIONS - N/A 30 October 2013
4.20 - N/A 30 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2013
AD01 - Change of registered office address 17 October 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 October 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 10 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
CERTNM - Change of name certificate 15 October 2009
RESOLUTIONS - N/A 15 October 2009
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
RESOLUTIONS - N/A 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
AD01 - Change of registered office address 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.