ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jalico Limited

Jalico Limited is an active company incorporated on 2 August 2007 with the registered office located in Nottingham, Nottinghamshire. Jalico Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Active proposal to strike off
Company No
06331732
Private limited company
Age
18 years
Incorporated 2 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 964 days
Dated 10 May 2022 (3 years ago)
Next confirmation dated 10 May 2023
Was due on 24 May 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 622 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 8 months ago)
Contact
Address
8 Cooper Gardens
Ruddington
NG11 6AZ
Address changed on 20 Dec 2023 (2 years ago)
Previous address was 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX England
Telephone
01892665214
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Century Facades Ltd
Century Facades Ltd is a facade engineering and building facade contractor based in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£328
Decreased by £1.55K (-83%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£9.56K
Decreased by £367 (-4%)
Total Liabilities
-£61.13K
Increased by £3.11K (+5%)
Net Assets
-£51.56K
Decreased by £3.47K (+7%)
Debt Ratio (%)
639%
Increased by 54.89% (+9%)
Latest Activity
Registered Address Changed
2 Years Ago on 20 Dec 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 8 Months Ago on 27 Apr 2023
Confirmation Submitted
3 Years Ago on 9 Jun 2022
Lisa Lowrie (PSC) Resigned
3 Years Ago on 9 May 2022
David Lewis (PSC) Appointed
3 Years Ago on 9 May 2022
Lisa Lowrie Resigned
3 Years Ago on 6 Apr 2022
Lisa Lowrie (PSC) Details Changed
3 Years Ago on 6 Apr 2022
Lisa Lowrie Details Changed
3 Years Ago on 6 Apr 2022
Get Credit Report
Discover Jalico Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX England to 8 Cooper Gardens Ruddington NG11 6AZ on 20 December 2023
Submitted on 20 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Cessation of Lisa Lowrie as a person with significant control on 9 May 2022
Submitted on 9 Jun 2022
Confirmation statement made on 10 May 2022 with updates
Submitted on 9 Jun 2022
Notification of David Lewis as a person with significant control on 9 May 2022
Submitted on 9 Jun 2022
Termination of appointment of Lisa Lowrie as a director on 6 April 2022
Submitted on 12 May 2022
Change of details for Lisa Lowrie as a person with significant control on 6 April 2022
Submitted on 10 May 2022
Director's details changed for Lisa Lowrie on 6 April 2022
Submitted on 10 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year