Company NameJLAG Ltd
Company StatusDissolved
Company Number06199772
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Silvia Barbone
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceSaudi Arabia
Correspondence Address13 Chester Road
London
E17 7HP
Secretary NameNicola Marra De Scisciolo
NationalityItalian
StatusResigned
Appointed10 May 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2017)
RoleCompany Director
Correspondence Address12 Rue Du Pacifique
1180 Uccle
Brussels
Belgium
Secretary NameFTI (Secretariat) Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1st Floor
26 Fouberts Place Soho
London
W1F 7PP

Contact

Websitewww.jlag.co.uk
Telephone020 33185868
Telephone regionLondon

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Ms Silvia Barbone
60.00%
Ordinary
40 at £1Mr Nicola Marra De Scisciolo
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,305
Cash£10,198
Current Liabilities£68,258

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 March 2021Director's details changed for Ms Silvia Barbone on 1 July 2020 (2 pages)
11 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 June 2019Amended total exemption full accounts made up to 30 April 2018 (6 pages)
21 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
4 May 2018Termination of appointment of Nicola Marra De Scisciolo as a secretary on 25 April 2017 (1 page)
26 April 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 April 2018 (1 page)
16 February 2018Change of details for Ms Silvia Barbone as a person with significant control on 25 April 2017 (2 pages)
16 February 2018Cessation of Nicola Marra De Scisciolo as a person with significant control on 25 April 2017 (1 page)
16 February 2018Confirmation statement made on 25 April 2017 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 March 2016Secretary's details changed for Nicola Marra De Scisciolo on 1 December 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 March 2016Secretary's details changed for Nicola Marra De Scisciolo on 1 December 2015 (1 page)
17 April 2015Registered office address changed from 123 Pall Mall London SW1Y 5EA to 120 Pall Mall London SW1Y 5EA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 123 Pall Mall London SW1Y 5EA to 120 Pall Mall London SW1Y 5EA on 17 April 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 October 2014Secretary's details changed for Nicola Marra De Scisciolo on 28 October 2014 (1 page)
29 October 2014Secretary's details changed for Nicola Marra De Scisciolo on 28 October 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
15 January 2014Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 January 2014 (1 page)
5 June 2013Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 5 June 2013 (1 page)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 5 June 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
12 May 2011Director's details changed for Silvia Barbone on 13 April 2011 (3 pages)
12 May 2011Director's details changed for Silvia Barbone on 13 April 2011 (3 pages)
12 May 2011Secretary's details changed for Nicola Marra De Scisciolo on 13 April 2011 (3 pages)
12 May 2011Secretary's details changed for Nicola Marra De Scisciolo on 13 April 2011 (3 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Secretary's details changed for Nicola Marra De Scisciolo on 30 October 2009 (3 pages)
8 July 2010Secretary's details changed for Nicola Marra De Scisciolo on 30 October 2009 (3 pages)
18 June 2010Director's details changed for Silvia Barbone on 30 November 2009 (3 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 June 2010Director's details changed for Silvia Barbone on 30 November 2009 (3 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
2 August 2009Secretary's change of particulars / nicola marra de scisciolo / 07/07/2009 (1 page)
2 August 2009Secretary's change of particulars / nicola marra de scisciolo / 07/07/2009 (1 page)
9 May 2009Return made up to 02/04/09; full list of members (5 pages)
9 May 2009Return made up to 02/04/09; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
3 June 2008Return made up to 02/04/08; full list of members (6 pages)
3 June 2008Return made up to 02/04/08; full list of members (6 pages)
30 September 2007Registered office changed on 30/09/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page)
30 September 2007Registered office changed on 30/09/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
2 April 2007Incorporation (14 pages)
2 April 2007Incorporation (14 pages)