Jl 2007 Realisations LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 26, 1996)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
JOHN LANGFORD & CO LIMITED
Company type Private Limited Company , Dissolved Company Number 00587251 Record last updated Tuesday, April 25, 2017 5:59:59 AM UTC Official Address 8 Baker Street London W1u3ll Marylebone High, Marylebone High Street There are 6,162 companies registered at this street
Locality Marylebone High Streetlondon Region WestminsterLondon, England Postal Code W1U3LL Sector Wholesale of clothing and footwear
Visits JL 2007 REALISATIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-7 2022-12 2024-7 2024-8 0 1 Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Aug 1, 2008 Second notification of strike-off action in london gazette Registry Jul 17, 2008 Administrator's progress report Registry May 1, 2008 Notice of move from administration to dissolution Registry Nov 27, 2007 Administrator's progress report Registry Jun 22, 2007 Statement of administrator's proposals Registry Jun 21, 2007 Notice of statement of affairs Registry May 22, 2007 Change in situation or address of registered office Registry May 21, 2007 Change in situation or address of registered office 5872... Registry May 14, 2007 Alteration to memorandum and articles Registry May 9, 2007 Notice of administrators appointment Registry Apr 26, 2007 Change of name certificate Registry Apr 26, 2007 Company name change Registry Apr 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 12, 2007 Appointment of a man as Director Financials Dec 21, 2006 Annual accounts Registry Oct 13, 2006 Particulars of a mortgage or charge Registry Jul 18, 2006 Annual return Financials Apr 24, 2006 Annual accounts Registry Jul 11, 2005 Annual return Financials Oct 7, 2004 Annual accounts Registry Jul 19, 2004 Annual return Registry Apr 7, 2004 Change in situation or address of registered office Financials Dec 11, 2003 Annual accounts Registry Jul 21, 2003 Annual return Financials Oct 30, 2002 Annual accounts Registry Jul 18, 2002 Annual return Financials Jan 7, 2002 Annual accounts Registry Aug 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 5872... Registry Aug 2, 2001 Particulars of a mortgage or charge Registry Aug 2, 2001 Particulars of a mortgage or charge 5872... Registry Jul 17, 2001 Annual return Financials Nov 6, 2000 Annual accounts Registry Sep 1, 2000 Particulars of a mortgage or charge Registry Jul 19, 2000 Annual return Financials Jan 17, 2000 Annual accounts Registry Jan 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 10, 1999 Annual return Registry May 19, 1999 Auditor's letter of resignation Financials Apr 30, 1999 Annual accounts Registry Oct 21, 1998 Auditor's letter of resignation Registry Sep 3, 1998 Annual return Registry Jul 30, 1998 Particulars of a mortgage or charge Financials Jul 15, 1998 Annual accounts Registry Aug 15, 1997 Annual return Registry Aug 15, 1997 Appointment of a secretary Registry Aug 15, 1997 Registered office changed Registry Aug 15, 1997 Location of register of members address changed Registry Aug 15, 1997 Director's particulars changed Registry Jul 10, 1997 Appointment of a man as Secretary Registry Jul 9, 1997 Resignation of one Secretary (a man) Registry Mar 17, 1997 Particulars of a mortgage or charge Registry Feb 25, 1997 Particulars of a mortgage or charge 5872... Registry Jan 30, 1997 Appointment of a secretary Registry Jan 30, 1997 Resignation of a director Registry Jan 7, 1997 Appointment of a man as Secretary Financials Nov 26, 1996 Annual accounts Registry Aug 8, 1996 Change of accounting reference date Registry Aug 6, 1996 Annual return Registry Aug 22, 1995 Annual return 5872... Registry Jul 21, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 21, 1995 £ nc 25000/6000000 Registry Jul 21, 1995 Notice of increase in nominal capital Registry Jul 21, 1995 Alter mem and arts Registry Jul 18, 1995 Removal of secretary/director Registry Jul 18, 1995 Financial assistance - shares acquisition Registry Jul 18, 1995 Alter mem and arts Registry Jul 18, 1995 Declaration in relation to assistance for the acquisition of shares Registry Jul 11, 1995 Auditor's letter of resignation Registry Jul 11, 1995 Director resigned, new director appointed Registry Jul 11, 1995 Director resigned, new director appointed 5872... Registry Jul 11, 1995 Director resigned, new director appointed Financials Jul 7, 1995 Annual accounts Registry Jul 5, 1995 Particulars of a mortgage or charge Registry Jun 24, 1995 Particulars of a mortgage or charge 5872... Registry Jun 24, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 1995 Director resigned, new director appointed Registry Jun 22, 1995 Two appointments: 2 men Registry Feb 24, 1995 Director resigned, new director appointed Registry Sep 2, 1994 Director resigned, new director appointed 5872... Registry Aug 7, 1994 Resignation of one Co Director and one Director (a man) Registry Aug 2, 1994 Director resigned, new director appointed Registry Jul 25, 1994 Director resigned, new director appointed 5872... Registry Jul 25, 1994 Annual return Financials Jul 25, 1994 Annual accounts Registry Jul 14, 1994 Two appointments: 2 women,: 2 women Registry May 5, 1994 Change in situation or address of registered office Registry Feb 8, 1994 Director resigned, new director appointed Registry Dec 31, 1993 Resignation of one Managing Director and one Director (a man) Registry Aug 5, 1993 Annual return Financials Aug 5, 1993 Annual accounts Registry Mar 25, 1993 Director resigned, new director appointed Registry Jul 27, 1992 Location of register of directors' interests in shares etc Registry Jul 27, 1992 Location of directors' service contracts Registry Jul 27, 1992 Register of members Financials Jul 15, 1992 Annual accounts Registry Jul 15, 1992 Annual return Registry Jul 11, 1992 Three appointments: a woman and 2 men Registry Jun 5, 1992 Director resigned, new director appointed