About

Registered Number: 08611775
Date of Incorporation: 16/07/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2018 (5 years and 6 months ago)
Registered Address: C/O A&L GOODBODY, Augustine House Austin Friars, London, EC2N 2HA

 

Jyrobike Ltd was founded on 16 July 2013 and has its registered office in London, it has a status of "Dissolved". The companies directors are listed as Bodill, Robert George, Hoffer, Dana in the Companies House registry.

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.