Jlg Consultants Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 23, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £58,039 | +69.62% |
Net Worth | £18,641 | +69.20% |
Liabilities | £69,062 | +65.84% |
Fixed Assets | £1,200 | +8.16% |
Trade Debtors | £28,464 | +62.75% |
Total assets | £87,703 | +66.55% |
Shareholder's funds | £18,641 | +69.20% |
Total liabilities | £69,062 | +65.84% |
INDIGO DECORATING LIMITED
THE LIME TREE (SEVENOAKS) LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06667713 |
Record last updated |
Friday, January 2, 2015 4:46:46 PM UTC |
Official Address |
Beaumont Quakers Close Hartley Longfield Kent United Kingdom Da37ea And Hodsoll Street, Hartley And Hodsoll Street
There are 3 companies registered at this street
|
Locality |
Hartley And Hodsoll Street |
Region |
England |
Postal Code |
DA37EA
|
Sector |
Management consultancy activities other than financial management |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 24, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 6, 2013 |
Annual return
|  |
Registry |
Jun 11, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Jun 3, 2013 |
Striking off application by a company
|  |
Financials |
May 23, 2013 |
Annual accounts
|  |
Registry |
Sep 21, 2012 |
Annual return
|  |
Financials |
May 28, 2012 |
Annual accounts
|  |
Registry |
Nov 22, 2011 |
Change of registered office address
|  |
Registry |
Sep 5, 2011 |
Annual return
|  |
Registry |
Aug 18, 2011 |
Change of registered office address
|  |
Registry |
May 26, 2011 |
Company name change
|  |
Registry |
May 26, 2011 |
Change of name certificate
|  |
Financials |
Mar 28, 2011 |
Annual accounts
|  |
Registry |
Aug 11, 2010 |
Annual return
|  |
Registry |
Aug 11, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 11, 2010 |
Resignation of one Director
|  |
Financials |
Apr 16, 2010 |
Annual accounts
|  |
Registry |
Mar 6, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 5, 2010 |
Two appointments: 2 men
|  |
Registry |
Mar 5, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 5, 2010 |
Resignation of one Director
|  |
Registry |
Mar 5, 2010 |
Resignation of one Director 6667...
|  |
Registry |
Mar 5, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 5, 2010 |
Annual return
|  |
Registry |
Dec 1, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 30, 2009 |
Company name change
|  |
Registry |
Jun 27, 2009 |
Change of name certificate
|  |
Registry |
Jun 25, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 25, 2009 |
Appointment of a woman as Director
|  |
Registry |
Jun 24, 2009 |
Appointment of a woman as Director 6667...
|  |
Registry |
Aug 7, 2008 |
Appointment of a person as Director
|  |