Company Information for J E L SOLUTIONS LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
04469848
Private Limited Company
Active |
Company Name | ||
---|---|---|
J E L SOLUTIONS LIMITED | ||
Legal Registered Office | ||
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in N2 | ||
Previous Names | ||
|
Company Number | 04469848 | |
---|---|---|
Company ID Number | 04469848 | |
Date formed | 2002-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB153233439 |
Last Datalog update: | 2024-02-06 02:18:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD LANGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL LANGLEY |
Company Secretary | ||
MELVYN SAMUEL LANGLEY |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
13 FAWLEY ROAD LIMITED | Director | 2000-06-12 | CURRENT | 1998-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of notification of person of significant controlJames Edward Landley | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | |
Previous accounting period shortened from 28/02/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 31/12/21 | |
Cancellation of shares. Statement of capital on 2021-12-07 GBP 1,200 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-07 GBP 1,200 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MELVYN SAMUEL LANGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
RP04CS01 | ||
SH01 | 24/02/20 STATEMENT OF CAPITAL GBP 1300 | |
AA01 | Current accounting period extended from 31/08/20 TO 28/02/21 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 1100 | |
LATEST SOC | 28/05/18 STATEMENT OF CAPITAL;GBP 1100 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 1100 | |
PSC04 | Change of details for Mr James Edward Langley as a person with significant control on 2018-05-14 | |
CH01 | Director's details changed for Mr James Edward Langley on 2018-05-14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD LANGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Edward Langley on 2015-04-20 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/07/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/06/12 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 33 BEECH HILL AVENUE HADLEY WOOD HERTFORDSHIRE EN4 0LU | |
RES15 | CHANGE OF NAME 24/11/2011 | |
CERTNM | COMPANY NAME CHANGED MELVYN S. LANGLEY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/11/11 | |
AR01 | 26/06/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL LANGLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LANGLEY / 25/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES EDWARD LANGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MELVYN LANGLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/02 FROM: LANGALEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due After One Year | 2013-08-31 | £ 3,740,301 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 4,670,691 |
Creditors Due Within One Year | 2012-08-31 | £ 6,533 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J E L SOLUTIONS LIMITED
Current Assets | 2013-08-31 | £ 289,862 |
---|---|---|
Current Assets | 2012-08-31 | £ 254,297 |
Debtors | 2013-08-31 | £ 289,466 |
Debtors | 2012-08-31 | £ 253,772 |
Fixed Assets | 2013-08-31 | £ 3,335,500 |
Fixed Assets | 2012-08-31 | £ 4,447,000 |
Shareholder Funds | 2012-08-31 | £ 24,073 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as J E L SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J E L SOLUTIONS LIMITED | Event Date | 2012-11-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |