About

Registered Number: 08611775
Date of Incorporation: 16/07/2013 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2018 (6 years and 5 months ago)
Registered Address: C/O A&L GOODBODY, Augustine House Austin Friars, London, EC2N 2HA

 

Having been setup in 2013, Jyrobike Ltd are based in London, it's status at Companies House is "Dissolved". Bodill, Robert George, Hoffer, Dana are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODILL, Robert George 16 July 2013 15 December 2014 1
HOFFER, Dana 13 September 2013 30 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2018
L64.07 - Release of Official Receiver 09 August 2018
REST-COCOMP - N/A 20 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2017
COCOMP - Order to wind up 12 May 2017
2.35B - N/A 13 February 2017
2.24B - N/A 24 January 2017
2.24B - N/A 25 July 2016
2.31B - N/A 25 July 2016
2.24B - N/A 24 February 2016
2.16B - N/A 12 February 2016
2.23B - N/A 26 October 2015
2.17B - N/A 09 September 2015
AD01 - Change of registered office address 18 August 2015
2.12B - N/A 29 July 2015
MR01 - N/A 10 June 2015
MR01 - N/A 10 June 2015
MR01 - N/A 10 June 2015
AD01 - Change of registered office address 22 May 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 08 February 2015
RESOLUTIONS - N/A 23 January 2015
RP04 - N/A 11 November 2014
SH03 - Return of purchase of own shares 07 November 2014
AA01 - Change of accounting reference date 27 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 28 July 2014
SH01 - Return of Allotment of shares 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
RESOLUTIONS - N/A 26 March 2014
CERTNM - Change of name certificate 20 March 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
RESOLUTIONS - N/A 27 September 2013
SH01 - Return of Allotment of shares 27 September 2013
RESOLUTIONS - N/A 16 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
NEWINC - New incorporation documents 16 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

A registered charge 10 June 2015 Outstanding

N/A

A registered charge 10 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.