LA JOLLA (UK) LIMITED

Register to unlock more data on OkredoRegister

LA JOLLA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05737550

Incorporation date

09/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon13/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon25/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon03/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon24/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/01/2017
30/01/17 Statement of Capital gbp 2
dot icon19/10/2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of David Michael Forsey as a director on 2016-10-14
dot icon18/10/2016
Appointment of Adedotun Ademola Adegoke as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Michael James Wallace Ashley as a director on 2016-10-14
dot icon03/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon25/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon23/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon14/01/2014
Appointment of Michael James Wallace Ashley as a director
dot icon10/01/2014
Termination of appointment of Robert Mellors as a director
dot icon09/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/12/2013
Appointment of Mr Cameron John Olsen as a secretary
dot icon09/12/2013
Termination of appointment of Rebecca Tylee-Birdsall as a secretary
dot icon14/08/2013
Director's details changed for Mr Robert Frank Mellors on 2013-08-13
dot icon13/08/2013
Director's details changed for Mr David Michael Forsey on 2013-08-12
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/08/2011
Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 2011-08-03
dot icon01/08/2011
Director's details changed for Mr David Michael Forsey on 2011-07-29
dot icon26/07/2011
Director's details changed for Mr Robert Frank Mellors on 2011-07-25
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr David Michael Forsey on 2010-07-07
dot icon21/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / robert mellors / 11/03/2009
dot icon29/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon29/08/2008
Appointment terminated secretary robert mellors
dot icon28/08/2008
Secretary appointed rebecca louise tylee-birdsall
dot icon08/07/2008
Return made up to 09/03/08; full list of members
dot icon17/06/2008
Director and secretary's change of particulars / robert mellors / 30/05/2008
dot icon09/06/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF
dot icon06/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/04/2007
Return made up to 09/03/07; full list of members
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon26/02/2007
New director appointed
dot icon19/02/2007
Certificate of change of name
dot icon09/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
14/10/2016 - 05/12/2024
710
Moore, Adam Lee
Director
05/12/2024 - Present
289

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA JOLLA (UK) LIMITED

LA JOLLA (UK) LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. 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 LA JOLLA (UK) LIMITED?

toggle

LA JOLLA (UK) LIMITED is currently Active. It was registered on 09/03/2006 .

Where is LA JOLLA (UK) LIMITED located?

toggle

LA JOLLA (UK) LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does LA JOLLA (UK) LIMITED do?

toggle

LA JOLLA (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LA JOLLA (UK) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.