About

Registered Number: 06346960
Date of Incorporation: 20/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 420 Brighton Road, South Croydon, Surrey, CR2 6AN

 

Jl Pub Enterprises Ltd was registered on 20 August 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Joseph 07 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Mary Therese 20 August 2007 07 January 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 August 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 17 March 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 30 September 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 24 August 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
CERTNM - Change of name certificate 06 March 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 14 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
CERTNM - Change of name certificate 07 December 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.