Jlb Clothing Limited was dissolved on 2021-01-05.
Jlb Clothing was a private limited company that could have been found at Southbourne, Colchester Road, Chappel, CO6 2DQ, Essex, ENGLAND. Its net worth was valued to be -11463 pounds, and the fixed assets belonging to the company totalled up to 495 pounds. The company (incorporated on 2015-02-24) was run by 1 director.
Director Jena B. who was appointed on 24 February 2015.
The company was officially classified as "retail sale of clothing in specialised stores" (47710).
As stated in the official database, there was a name change on 2016-03-29, their previous name was Jlb.
The last confirmation statement was sent on 2019-02-24 and last time the statutory accounts were sent was on 28 February 2019.
2016-02-24 was the date of the most recent annual return.
Jlb Clothing Limited Address / Contact
Office Address
Southbourne
Office Address2
Colchester Road
Town
Chappel
Post code
CO6 2DQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09455326
Date of Incorporation
Tue, 24th Feb 2015
Date of Dissolution
Tue, 5th Jan 2021
Industry
Retail sale of clothing in specialised stores
End of financial Year
28th February
Company age
6 years old
Account next due date
Sun, 28th Feb 2021
Account last made up date
Thu, 28th Feb 2019
Next confirmation statement due date
Mon, 9th Mar 2020
Last confirmation statement dated
Sun, 24th Feb 2019
Company staff
Jena B.
Position: Director
Appointed: 24 February 2015
People with significant control
Jena B.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Jlb
March 29, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-02-28
2017-02-28
2018-02-28
2019-02-28
Net Worth
-11 463
-11 463
Balance Sheet
Current Assets
2 498
2 498
17 836
1 559
Net Assets Liabilities
21 763
15 666
10 579
Cash Bank In Hand
2 181
Debtors
317
Net Assets Liabilities Including Pension Asset Liability
-11 463
-11 463
Tangible Fixed Assets
495
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
-11 563
Shareholder Funds
-11 463
-11 463
Other
Creditors
31 984
33 997
12 470
Fixed Assets
495
495
495
332
Net Current Assets Liabilities
-11 958
-11 958
16 161
10 911
Total Assets Less Current Liabilities
-11 463
-11 463
15 666
10 579
Creditors Due Within One Year
14 456
14 456
Number Shares Allotted
100
Par Value Share
1
Share Capital Allotted Called Up Paid
100
Tangible Fixed Assets Additions
495
Tangible Fixed Assets Cost Or Valuation
495
Company filings
Filing category
Accounts
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 24th February 2019
filed on: 29th, May 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 24th February 2018
filed on: 17th, March 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 24th February 2017
filed on: 12th, May 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 2nd, July 2016
accounts
Free Download
(4 pages)
CERTNM
Company name changed jlb LIMITEDcertificate issued on 29/03/16
filed on: 29th, March 2016
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AR01
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 25th, March 2016
annual return
Free Download
(3 pages)
NEWINC
Company registration
filed on: 24th, February 2015
incorporation
Free Download
(7 pages)
SH01
100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.