About

Registered Number: 03574633
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: Cary Chambers, 1 Palk Street, Torquay, Devon, TQ2 5EL

 

Jalisco Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Pouhaut Richard, Alexandra, Richard, Alexandra, Richard, Yvonnick. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUHAUT RICHARD, Alexandra 06 August 1998 - 1
RICHARD, Yvonnick 03 June 1998 06 August 1998 1
Secretary Name Appointed Resigned Total Appointments
RICHARD, Alexandra 03 June 1998 06 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 10 October 2014
AR01 - Annual Return 27 July 2014
CH01 - Change of particulars for director 27 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 25 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 23 June 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 26 June 2002
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 12 July 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 23 March 2001
DISS40 - Notice of striking-off action discontinued 11 January 2000
AA - Annual Accounts 05 January 2000
GAZ1 - First notification of strike-off action in London Gazette 23 November 1999
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
RESOLUTIONS - N/A 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.