UKBizDB.co.uk

JB SYLEZ LTD

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

This company is commonly known as Jb Sylez Ltd. The company was founded 5 years ago and was given the registration number 12005246. The firm's registered office is in ASHFORD. You can find them at 45 Alec Pemble Close, Kennington, Ashford, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:JB SYLEZ LTD
Company Number:12005246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:45 Alec Pemble Close, Kennington, Ashford, United Kingdom, TN24 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Federal Road, Perivale, Greenford, England, UB6 7AW

Director01 March 2023Active
45, Alec Pemble Close, Kennington, Ashford, United Kingdom, TN24 9PF

Director20 May 2019Active
32 Flat 2, Arbuthnot Road, London, England, SE14 5NP

Director25 October 2021Active
32 Flat 2, Arbuthnot Road, London, England, SE14 5NP

Director25 October 2021Active

People with Significant Control

Mr Kyle Mogan
Notified on:01 March 2023
Status:Active
Date of birth:November 1991
Nationality:English
Country of residence:England
Address:16, Federal Road, Greenford, England, UB6 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shani Ford
Notified on:25 October 2021
Status:Active
Date of birth:September 1999
Nationality:English
Country of residence:England
Address:32 Flat 2, Arbuthnot Road, London, England, SE14 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Dylan Barns
Notified on:20 May 2019
Status:Active
Date of birth:August 2000
Nationality:English
Country of residence:United Kingdom
Address:45, Alec Pemble Close, Ashford, United Kingdom, TN24 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

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

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Address

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

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-28Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Address

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

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.