Company NameJL Pub Enterprises Limited
Company StatusDissolved
Company Number06346960
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NamesThe Big City Bar Company Limited and Ex-Bcbc Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joseph Lowry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 23 April 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Walham Grove
Fulham
London
SW6 1QP
Secretary NameMary Therese Connell
NationalityIrish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Walham Grove
London
SW6 1QP
Secretary NameWhite Corfield Company Services Ltd (Corporation)
StatusResigned
Appointed07 January 2009(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2019)
Correspondence Address420 Brighton Rd
South Croydon
Surrey
CR2 6AN

Location

Registered AddressPsb Accountants Ltd
Jubilee House, Townsend Lane,Kingsbury
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Joseph Lowry
100.00%
Ordinary

Financials

Year2014
Net Worth£88,576
Cash£107,491
Current Liabilities£132,114

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 January 2024Application to strike the company off the register (1 page)
17 October 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
5 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 420 Brighton Road South Croydon Surrey CR2 6AN to Psb Accountants Ltd Jubilee House, Townsend Lane,Kingsbury London NW9 8TZ on 24 July 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
25 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 August 2022Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
21 April 2022Current accounting period shortened from 31 July 2022 to 30 April 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of White Corfield Company Services Ltd as a secretary on 1 August 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 July 2017Change of details for Mr Joseph Lowry as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Change of details for Mr Joseph Lowry as a person with significant control on 1 July 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
17 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
27 February 2017Director's details changed for Mr Joseph Lowry on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Joseph Lowry on 27 February 2017 (2 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Joseph Lowry on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Joseph Lowry on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Joseph Lowry on 9 August 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
30 September 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Joseph Lowry on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Joseph Lowry on 20 August 2010 (2 pages)
23 August 2010Secretary's details changed for White Corfield Company Services Ltd on 20 August 2010 (1 page)
23 August 2010Secretary's details changed for White Corfield Company Services Ltd on 20 August 2010 (1 page)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
15 June 2009Return made up to 20/08/08; full list of members (3 pages)
15 June 2009Return made up to 20/08/08; full list of members (3 pages)
30 April 2009Appointment terminated director john connell (1 page)
30 April 2009Registered office changed on 30/04/2009 from 27 kelvin avenue london N13 4TH (1 page)
30 April 2009Registered office changed on 30/04/2009 from 27 kelvin avenue london N13 4TH (1 page)
30 April 2009Appointment terminated director john connell (1 page)
6 March 2009Company name changed ex-bcbc LIMITED\certificate issued on 10/03/09 (2 pages)
6 March 2009Company name changed ex-bcbc LIMITED\certificate issued on 10/03/09 (2 pages)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Registered office changed on 14/01/2009 from 33 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2009Registered office changed on 14/01/2009 from 33 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 January 2009Secretary appointed white corfield company services LTD (2 pages)
14 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 January 2009Appointment terminated secretary mary connell (1 page)
14 January 2009Secretary appointed white corfield company services LTD (2 pages)
14 January 2009Appointment terminated secretary mary connell (1 page)
14 January 2009Director appointed joseph lowry (2 pages)
14 January 2009Director appointed joseph lowry (2 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2007Company name changed the big city bar company LIMITED\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed the big city bar company LIMITED\certificate issued on 07/12/07 (2 pages)
20 August 2007Incorporation (17 pages)
20 August 2007Incorporation (17 pages)