Company NameJL London Limited
DirectorJinli Guo
Company StatusActive
Company Number11280730
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jinli Guo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wickham Road
Omega House
Croydon
CR0 8TG
Director NameMr Jinlin Guo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressOmega Acc Building 54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameMr Adewale Temitope Adelaja
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Lower Addiscombe Road
Croydon
CR0 6PQ

Location

Registered Address223 Wickham Road
Omega House
Croydon
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

22 July 2023Compulsory strike-off action has been discontinued (1 page)
20 July 2023Registered office address changed from 25 Lower Addiscombe Road Lower Addiscombe Road Croydon CR0 6PQ England to 223 Wickham Road Omega House Croydon CR0 8TG on 20 July 2023 (1 page)
20 July 2023Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Registered office address changed from 21 Lower Addiscombe Road Croydon CR0 6PQ England to 25 Lower Addiscombe Road Lower Addiscombe Road Croydon CR0 6PQ on 16 June 2020 (1 page)
12 March 2020Termination of appointment of Adewale Temitope Adelaja as a director on 12 March 2020 (1 page)
12 March 2020Notification of Jinli Guo as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Cessation of Adewale Temitope Adelaja as a person with significant control on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Jinli Guo as a director on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
27 January 2020Registered office address changed from Omega Acc Building 54 Lower Addiscombe Road Croydon Surrey CR0 6AA United Kingdom to 21 Lower Addiscombe Road Croydon CR0 6PQ on 27 January 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (3 pages)
21 May 2019Cessation of Jinli Guo as a person with significant control on 1 April 2019 (1 page)
21 May 2019Appointment of Mr Adewale Temitope Adelaja as a director on 1 April 2019 (2 pages)
21 May 2019Termination of appointment of Jinlin Guo as a director on 1 April 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
21 May 2019Notification of Adewale Temitope Adelaja as a person with significant control on 1 April 2019 (2 pages)
29 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Change of details for Mr Jinlin Guo as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)