London
E17 7HP
Secretary Name | Nicola Marra De Scisciolo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | 12 Rue Du Pacifique 1180 Uccle Brussels Belgium |
Secretary Name | FTI (Secretariat) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 1st Floor 26 Fouberts Place Soho London W1F 7PP |
Website | www.jlag.co.uk |
---|---|
Telephone | 020 33185868 |
Telephone region | London |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Ms Silvia Barbone 60.00% Ordinary |
---|---|
40 at £1 | Mr Nicola Marra De Scisciolo 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,305 |
Cash | £10,198 |
Current Liabilities | £68,258 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 March 2021 | Director's details changed for Ms Silvia Barbone on 1 July 2020 (2 pages) |
---|---|
11 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 June 2019 | Amended total exemption full accounts made up to 30 April 2018 (6 pages) |
21 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
4 May 2018 | Termination of appointment of Nicola Marra De Scisciolo as a secretary on 25 April 2017 (1 page) |
26 April 2018 | Registered 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 2018 | Change of details for Ms Silvia Barbone as a person with significant control on 25 April 2017 (2 pages) |
16 February 2018 | Cessation of Nicola Marra De Scisciolo as a person with significant control on 25 April 2017 (1 page) |
16 February 2018 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 March 2016 | Secretary's details changed for Nicola Marra De Scisciolo on 1 December 2015 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 March 2016 | Secretary's details changed for Nicola Marra De Scisciolo on 1 December 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 October 2014 | Secretary's details changed for Nicola Marra De Scisciolo on 28 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Nicola Marra De Scisciolo on 28 October 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2014 | Registered 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 2014 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Director's details changed for Silvia Barbone on 13 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Silvia Barbone on 13 April 2011 (3 pages) |
12 May 2011 | Secretary's details changed for Nicola Marra De Scisciolo on 13 April 2011 (3 pages) |
12 May 2011 | Secretary's details changed for Nicola Marra De Scisciolo on 13 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Secretary's details changed for Nicola Marra De Scisciolo on 30 October 2009 (3 pages) |
8 July 2010 | Secretary's details changed for Nicola Marra De Scisciolo on 30 October 2009 (3 pages) |
18 June 2010 | Director's details changed for Silvia Barbone on 30 November 2009 (3 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Director's details changed for Silvia Barbone on 30 November 2009 (3 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 August 2009 | Secretary's change of particulars / nicola marra de scisciolo / 07/07/2009 (1 page) |
2 August 2009 | Secretary's change of particulars / nicola marra de scisciolo / 07/07/2009 (1 page) |
9 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 June 2008 | Return made up to 02/04/08; full list of members (6 pages) |
3 June 2008 | Return made up to 02/04/08; full list of members (6 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (14 pages) |
2 April 2007 | Incorporation (14 pages) |