Company Information for JALENO EUROPE LIMITED
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
07035021
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JALENO EUROPE LIMITED | ||||
Legal Registered Office | ||||
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in HG3 | ||||
Previous Names | ||||
|
Company Number | 07035021 | |
---|---|---|
Company ID Number | 07035021 | |
Date formed | 2009-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 07:53:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JALENO EUROPE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW LENNOX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHT'N'EASY APPLIANCES UK LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
APPLIANCE REWORK CENTRE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2014-06-30 | |
HOME-TEK EUROPE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2016-05-25 | |
OFFEVRE LIMITED | Director | 2001-09-12 | CURRENT | 2001-08-21 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES ANDREW LENNOX AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 241 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW LENNOX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDGAR BLACKBURN | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 241 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 241 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/03/15 STATEMENT OF CAPITAL GBP 226 | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 213 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 226 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 195 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 180 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 170 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/01/14 TO 30/06/13 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/03/2014 | |
CERTNM | Company name changed home-tek international LIMITED\certificate issued on 08/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/10/2013 | |
CERTNM | COMPANY NAME CHANGED JALENO MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/01/2013 TO 28/01/2013 | |
AR01 | 30/09/13 FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/01/2012 | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW LENNOX / 11/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-06-03 |
Appointmen | 2019-06-03 |
Meetings of Creditors | 2019-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 JALENO EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JALENO EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84145100 | Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | JALENO EUROPE LIMITED | Event Date | 2019-06-03 |
Initiating party | Event Type | Appointmen | |
Defending party | JALENO EUROPE LIMITED | Event Date | 2019-06-03 |
Company Number: 07035021 Name of Company: JALENO EUROPE LIMITED Previous Name of Company: Home-Tek International Limited-30 October 2013 to 08 April 2014, Jaleno Marketing Services Limited- 30 Septemb… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JALENO EUROPE LIMITED | Event Date | 2019-05-09 |
NOTICE IS HEREBY GIVEN that the Director of the Company are convening a virtual meeting of creditors to be held on 29 May 2019 at 10.30 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting by: Contact Sarah Procter on 0844 870 9251 In order to be entitled to vote creditors must deliver proxies and proofs to Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4BQ or email sarah.procter@liverecoveries.com, by 16:00 on the business day before the meeting. At the meeting, creditors will consider the approval of the pre appointment remuneration. The convener of the meeting is James Andrew Lennox NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator, Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at sarah.procter@liverecoveries.com. | |||
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. |