UKBizDB.co.uk

JALICO LIMITED

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

This company is commonly known as Jalico Limited. The company was founded 16 years ago and was given the registration number 06331732. The firm's registered office is in CROWBOROUGH. You can find them at Studio 6, Bridger Way, Crowborough, East Sussex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:JALICO LIMITED
Company Number:06331732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Studio 6, Bridger Way, Crowborough, East Sussex, TN6 2XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cooper Gardens, Ruddington, NG11 6AZ

Director20 September 2021Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Secretary02 August 2007Active
Studio 6, Bridger Way, Crowborough, England, TN6 2XE

Director20 June 2012Active
2 Aspen Cottages, Herne Road, Crowborough, England, TN6 2NX

Director07 November 2008Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Director02 August 2007Active

People with Significant Control

Mr David Lewis
Notified on:09 May 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2 Aspen Cottages, Herne Road, Crowborough, England, TN6 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lisa Lowrie
Notified on:07 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Studio 6, Bridger Way, Crowborough, United Kingdom, TN6 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason John Andrew Lowrie
Notified on:07 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Studio 6, Bridger Way, Crowborough, United Kingdom, TN6 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-14Address

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

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.