Company NameJalisco (Brixton) Limited
DirectorWilson Abrahan Porras Castellanos
Company StatusActive
Company Number08762927
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Wilson Abrahan Porras Castellanos
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Wilson Abrahan Porras Castellanos
100.00%
Ordinary

Financials

Year2014
Net Worth£13,127
Cash£23,800
Current Liabilities£20,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 December 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Notification of Wilson Abrahan Porras Castellanos as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 5 November 2017 with updates (4 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
3 March 2014Director's details changed for Mr Wilson Abrahan Porras Castellanos on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Wilson Abrahan Porras Castellanos on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Wilson Abrahan Porras Castellanos on 3 March 2014 (2 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)