Company NameJLS Consultancy Ltd
DirectorsStefania Lavinia Medaru and Sameer Kumar
Company StatusActive - Proposal to Strike off
Company Number09833794
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Previous NameReviewr Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Stefania Lavinia Medaru
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed27 October 2015(1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(4 years, 5 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wiltshire Gardens
Twickenham
TW2 6ND

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Sameer Kumar
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 May 2022 (1 year, 11 months ago)
Next Return Due2 June 2023 (overdue)

Filing History

9 February 2024Compulsory strike-off action has been suspended (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
30 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
31 August 2021Compulsory strike-off action has been discontinued (1 page)
30 August 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 August 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
14 April 2020Notification of Sameer Kumar as a person with significant control on 13 April 2020 (2 pages)
14 April 2020Cessation of Sarabi Holdings Ltd as a person with significant control on 13 April 2020 (1 page)
14 April 2020Appointment of Mr Sameer Kumar as a director on 13 April 2020 (2 pages)
14 April 2020Change of details for Miss Stefania Lavinia Medaru as a person with significant control on 13 April 2020 (2 pages)
30 December 2019Termination of appointment of Sameer Kumar as a director on 20 December 2019 (1 page)
21 August 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Registered office address changed from 33 Wiltshire Gardens London TW2 6nd England to 9 Tring Avenue London W5 3QA on 28 March 2019 (1 page)
24 January 2019Notification of Sarabi Holdings Ltd as a person with significant control on 23 January 2019 (1 page)
24 January 2019Appointment of Mr Sameer Kumar as a director on 21 January 2019 (2 pages)
24 January 2019Change of details for Miss Stefania Lavinia Medaru as a person with significant control on 23 January 2019 (2 pages)
5 September 2018Termination of appointment of Sameer Kumar as a director on 31 August 2018 (1 page)
31 July 2018Appointment of Mr Sameer Kumar as a director on 18 July 2018 (2 pages)
25 May 2018Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
21 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 May 2018Registered office address changed from 9 Tring Avenue London W5 3QA to 33 Wiltshire Gardens London TW2 6nd on 21 May 2018 (1 page)
21 May 2018Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-12
(3 pages)
19 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
19 May 2018Termination of appointment of Sameer Kumar as a director on 10 May 2018 (1 page)
19 May 2018Notification of Stefania Lavinia Medaru as a person with significant control on 10 May 2018 (2 pages)
19 May 2018Cessation of Sameer Kumar as a person with significant control on 10 May 2018 (1 page)
19 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 20,000
(3 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
29 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2015Appointment of Miss Stefania Lavinia Medaru as a director on 27 October 2015 (2 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(3 pages)
28 October 2015Appointment of Miss Stefania Lavinia Medaru as a director on 27 October 2015 (2 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(3 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10
(24 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10
(24 pages)