JLI GROUP LIMITED

Register to unlock more data on OkredoRegister

JLI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00067473

Incorporation date

17/10/1900

Size

Full

Classification

-

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1900)
dot icon23/10/2012
Final Gazette dissolved following liquidation
dot icon23/07/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon23/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2012
Insolvency filing
dot icon13/06/2012
Insolvency filing
dot icon11/06/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-11-23
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon08/06/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon23/12/2009
Liquidators' statement of receipts and payments to 2009-11-23
dot icon26/10/2009
Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 2009-10-26
dot icon11/06/2009
Liquidators' statement of receipts and payments to 2009-05-23
dot icon15/12/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon09/06/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon11/12/2007
Liquidators' statement of receipts and payments
dot icon19/06/2007
Liquidators' statement of receipts and payments
dot icon28/12/2006
Liquidators' statement of receipts and payments
dot icon14/12/2005
Registered office changed on 14/12/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ
dot icon30/11/2005
Statement of affairs
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Appointment of a voluntary liquidator
dot icon23/11/2005
Director's particulars changed
dot icon03/10/2005
Return made up to 19/09/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 19/09/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon12/11/2003
Auditor's resignation
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon13/10/2003
Return made up to 19/09/03; change of members
dot icon08/10/2003
Director resigned
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Declaration of assistance for shares acquisition
dot icon07/07/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 19/09/02; full list of members
dot icon09/08/2002
Auditor's resignation
dot icon16/06/2002
New secretary appointed
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Secretary resigned
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 19/09/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Director's particulars changed
dot icon23/10/2000
Return made up to 19/09/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Return made up to 19/09/99; no change of members
dot icon22/09/1998
Return made up to 19/09/98; full list of members
dot icon22/09/1998
Registered office changed on 22/09/98
dot icon22/09/1998
Location of register of members address changed
dot icon21/07/1998
Full group accounts made up to 1998-03-31
dot icon12/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon17/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon17/04/1998
Re-registration of Memorandum and Articles
dot icon17/04/1998
Application for reregistration from PLC to private
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon08/04/1998
Registered office changed on 08/04/98 from: 22DORSET street london W1H 3FT
dot icon26/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon11/11/1997
Return made up to 19/09/97; bulk list available separately
dot icon11/09/1997
Full group accounts made up to 1997-03-31
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon19/12/1996
New director appointed
dot icon18/11/1996
Return made up to 19/09/96; no change of members
dot icon18/09/1996
Director resigned
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon20/08/1996
Director resigned
dot icon09/08/1996
Full group accounts made up to 1996-03-31
dot icon07/07/1996
Secretary resigned
dot icon07/07/1996
New secretary appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND
dot icon24/10/1995
Return made up to 19/09/95; bulk list available separately
dot icon21/09/1995
Full group accounts made up to 1995-03-31
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon21/03/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Certificate of cancellation of share premium account
dot icon24/10/1994
Court order
dot icon07/10/1994
Return made up to 19/09/94; bulk list available separately
dot icon15/09/1994
Resolutions
dot icon13/09/1994
Nc inc already adjusted 07/09/94
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon06/09/1994
Full group accounts made up to 1994-03-31
dot icon12/07/1994
Director resigned;new director appointed
dot icon06/10/1993
Full group accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 19/09/93; bulk list available separately
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/10/1992
Full group accounts made up to 1992-03-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Secretary's particulars changed
dot icon20/10/1992
Return made up to 19/09/92; bulk list available separately
dot icon20/10/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Director resigned
dot icon21/09/1992
New director appointed
dot icon09/06/1992
Ad 05/05/92-07/05/92 £ si [email protected]=2764204 £ ic 5528438/8292642
dot icon24/04/1992
Nc inc already adjusted 10/04/92
dot icon24/04/1992
Resolutions
dot icon24/04/1992
Resolutions
dot icon26/03/1992
Listing of particulars
dot icon09/12/1991
Full group accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 19/09/91; bulk list available separately
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon30/07/1991
Nc inc already adjusted 24/07/91
dot icon30/07/1991
Resolutions
dot icon23/07/1991
Listing of particulars
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Full group accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 19/09/90; bulk list available separately
dot icon15/10/1990
Listing of particulars
dot icon11/10/1990
Registered office changed on 11/10/90 from: po box 54 jli house, guildford street chertsey surrey KT16 9ND
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon21/09/1990
New director appointed
dot icon11/09/1990
Resolutions
dot icon11/09/1990
Resolutions
dot icon11/09/1990
Resolutions
dot icon18/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon09/04/1990
Registered office changed on 09/04/90 from: glen house stag place london SW1E 5AG
dot icon22/03/1990
Statement of affairs
dot icon22/03/1990
Ad 13/05/89--------- £ si [email protected]
dot icon03/11/1989
Return made up to 19/09/89; bulk list available separately
dot icon18/09/1989
Conso
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
£ nc 4600000/5120000
dot icon15/09/1989
Certificate of change of name
dot icon03/08/1989
Wd 01/08/89 ad 12/05/89--------- premium £ si [email protected]
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon02/02/1989
Statement of affairs
dot icon02/02/1989
Wd 18/01/89 ad 15/04/87--------- premium £ si [email protected]=670000
dot icon08/11/1988
Return made up to 22/09/88; bulk list available separately
dot icon27/09/1988
Full group accounts made up to 1988-03-31
dot icon23/09/1988
Resolutions
dot icon06/06/1988
Director resigned;new director appointed
dot icon18/05/1988
Full group accounts made up to 1987-03-31
dot icon03/05/1988
Return made up to 17/09/87; bulk list available separately
dot icon14/01/1988
New director appointed
dot icon16/09/1987
Resolutions
dot icon25/06/1987
New director appointed
dot icon19/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Registered office changed on 05/11/86 from: drury house russell street london WC2B 5HA
dot icon27/10/1986
Particulars of mortgage/charge
dot icon30/09/1986
Annual return made up to 16/09/86
dot icon13/09/1986
Full accounts made up to 1986-03-31
dot icon06/09/1986
Resolutions
dot icon07/08/1986
Particulars of mortgage/charge
dot icon07/08/1986
Particulars of mortgage/charge
dot icon27/08/1985
Certificate of change of name
dot icon07/03/1985
Certificate of re-registration from Private to Public Limited Company
dot icon17/10/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

10
psc login icon

Officers

This information is available in our reports to registered users.

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 JLI GROUP LIMITED

JLI GROUP LIMITED is an(a) Dissolved company incorporated on 17/10/1900 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 JLI GROUP LIMITED?

toggle

JLI GROUP LIMITED is currently Dissolved. It was registered on 17/10/1900 and dissolved on 23/10/2012.

Where is JLI GROUP LIMITED located?

toggle

JLI GROUP LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What is the latest filing for JLI GROUP LIMITED?

toggle

The latest filing was on 23/10/2012: Final Gazette dissolved following liquidation.