About

Registered Number: 03300948
Date of Incorporation: 10/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2018 (5 years and 5 months ago)
Registered Address: THE OFFICES OF SILK & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

J.G. Malen Ltd was founded on 10 January 1997 and has its registered office in Doncaster, it's status at Companies House is "Dissolved". There are no directors listed for J.G. Malen Ltd at Companies House.

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 19 December 2018
LIQ14 - N/A 19 September 2018
LIQ03 - N/A 11 December 2017
F10.2 - N/A 07 January 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 19 October 2016
4.20 - N/A 19 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2016
1.4 - Notice of completion of voluntary arrangement 22 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 2013
AR01 - Annual Return 26 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 February 2012
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 09 June 2011
1.1 - Report of meeting approving voluntary arrangement 07 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 30 January 2009
395 - Particulars of a mortgage or charge 30 May 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 26 January 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 January 2001
CERTNM - Change of name certificate 05 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 29 October 1998
287 - Change in situation or address of Registered Office 23 July 1998
363s - Annual Return 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
225 - Change of Accounting Reference Date 18 February 1997
287 - Change in situation or address of Registered Office 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.