JAKALI SYSTEMS LTD

Register to unlock more data on OkredoRegister

JAKALI SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05067579

Incorporation date

08/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon07/11/2016
Final Gazette dissolved following liquidation
dot icon07/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2015
Insolvency court order
dot icon08/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon23/11/2015
Appointment of a voluntary liquidator
dot icon06/09/2015
Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-09-07
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-13
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-13
dot icon23/06/2013
Statement of affairs with form 4.19
dot icon23/06/2013
Appointment of a voluntary liquidator
dot icon23/06/2013
Resolutions
dot icon05/06/2013
Registered office address changed from Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB on 2013-06-06
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Simon Scholefield on 2010-03-10
dot icon09/03/2010
Director's details changed for Allison Louise Scholefield on 2010-03-10
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/04/2009
Registered office changed on 09/04/2009 from 20 upper washer lane king cross halifax west yorkshire HX2 7DR
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Secretary appointed mr simon scholefield
dot icon24/04/2008
Appointment terminated secretary jodie bedford
dot icon09/03/2008
Return made up to 09/03/08; full list of members
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon23/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
New secretary appointed
dot icon08/03/2007
Return made up to 09/03/07; full list of members
dot icon17/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 09/03/06; full list of members
dot icon01/05/2006
Secretary resigned
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Registered office changed on 27/04/06 from: bridge house mellor street rochdale lancashire OL12 6AA
dot icon19/04/2006
New secretary appointed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/04/2006
Certificate of change of name
dot icon22/01/2006
Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2006
New director appointed
dot icon10/03/2005
Return made up to 09/03/05; full list of members
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Registered office changed on 02/04/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
dot icon01/04/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Rachel Hannah
Nominee Director
09/03/2004 - 25/03/2004
358
Scholefield, Simon
Director
01/11/2005 - Present
-
Bird, David Michael
Director
25/03/2004 - 24/09/2007
2
Scholefield, Allison Louise
Director
24/09/2007 - Present
3
Olsberg, Bernard
Secretary
09/03/2004 - 25/03/2004
60

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAKALI SYSTEMS LTD

JAKALI SYSTEMS LTD is an(a) Dissolved company incorporated on 08/03/2004 with the registered office located at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAKALI SYSTEMS LTD?

toggle

JAKALI SYSTEMS LTD is currently Dissolved. It was registered on 08/03/2004 and dissolved on 07/11/2016.

Where is JAKALI SYSTEMS LTD located?

toggle

JAKALI SYSTEMS LTD is registered at 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does JAKALI SYSTEMS LTD do?

toggle

JAKALI SYSTEMS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for JAKALI SYSTEMS LTD?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved following liquidation.