UKBizDB.co.uk

JALENO EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jaleno Europe Limited. The company was founded 14 years ago and was given the registration number 07035021. The firm's registered office is in HORSFORTH. You can find them at C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JALENO EUROPE LIMITED
Company Number:07035021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 2009
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, LS18 4QB

Director30 September 2009Active

People with Significant Control

Gary Edgar Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:3, Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Lennox
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:3, Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gary Edgar Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Holm Garth, 12 Woodhead Lane, Brighouse, United Kingdom, HD6 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Lennox
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:C/O Live Recoveries Limited, Wentworth House, Horsforth, LS18 4QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-20Gazette

Gazette dissolved liquidation.

Download
2020-10-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-17Resolution

Resolution.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Capital

Capital allotment shares.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Capital

Capital allotment shares.

Download
2016-01-25Capital

Capital allotment shares.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Capital

Capital allotment shares.

Download
2015-04-01Capital

Capital allotment shares.

Download
2015-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.