JALA LIMITED

Register to unlock more data on OkredoRegister

JALA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04884656

Incorporation date

01/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

6th Floor 145 Leadenhall Street, London EC3V 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon07/08/2012
Application to strike the company off the register
dot icon29/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon05/09/2010
Director's details changed for Sheela Bakhshi on 2009-10-01
dot icon05/09/2010
Secretary's details changed for Ms Satinder Kaur Bakhshi on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon24/11/2009
Registered office address changed from 111a George Lane London E18 1AN on 2009-11-25
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2008
Return made up to 02/09/08; full list of members
dot icon20/07/2008
Registered office changed on 21/07/2008 from 23 laurel way london N20 8HS
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 02/09/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Registered office changed on 18/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon18/09/2006
Return made up to 02/09/06; full list of members
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Return made up to 02/09/05; full list of members
dot icon10/10/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon20/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon16/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 02/09/04; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Particulars of mortgage/charge
dot icon31/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Registered office changed on 16/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon15/09/2003
New director appointed
dot icon01/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
01/09/2003 - 01/09/2003
1711
ALPHA DIRECT LIMITED
Nominee Director
01/09/2003 - 01/09/2003
1512
Bakhshi, Satinder Kaur
Secretary
01/06/2004 - Present
-
Bakhshi, Sheela
Secretary
01/09/2003 - 01/06/2004
-
Bakhshi, Sheela
Director
01/09/2003 - Present
1

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 JALA LIMITED

JALA LIMITED is an(a) Dissolved company incorporated on 01/09/2003 with the registered office located at 6th Floor 145 Leadenhall Street, London EC3V 4QT. There are currently 2 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 JALA LIMITED?

toggle

JALA LIMITED is currently Dissolved. It was registered on 01/09/2003 and dissolved on 03/12/2012.

Where is JALA LIMITED located?

toggle

JALA LIMITED is registered at 6th Floor 145 Leadenhall Street, London EC3V 4QT.

What does JALA LIMITED do?

toggle

JALA LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for JALA LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.