About

Registered Number: 02887896
Date of Incorporation: 14/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

 

Jl Nominees Two Ltd was founded on 14 January 1994, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The business has no directors.

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 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 13 March 2017
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 12 November 2012
CH02 - Change of particulars for corporate director 12 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 January 2011
CH02 - Change of particulars for corporate director 14 January 2011
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 February 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 25 January 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
RESOLUTIONS - N/A 02 March 1996
RESOLUTIONS - N/A 02 March 1996
RESOLUTIONS - N/A 02 March 1996
363s - Annual Return 08 February 1996
RESOLUTIONS - N/A 27 September 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 17 May 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.