Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jablite Holdings Limited
Jablite Holdings Limited is a dissolved company incorporated on 20 October 2014 with the registered office located in London, City of London. Jablite Holdings Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2024
(1 year 4 months ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
09272231
Private limited company
Age
10 years
Incorporated
20 October 2014
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jablite Holdings Limited
Contact
Address
25 Farringdon Street
London
EC4A 4AB
Same address for the past
4 years
Companies in EC4A 4AB
Telephone
02083209100
Email
Available in Endole App
Website
Jablite.co.uk
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Mr Richard Peter Simon Lee
Director • Secretary • Managing Director • British • Lives in England • Born in Jan 1968
Mr Wayne Robert Brown
Director • Manufacturing Director • British • Lives in UK • Born in May 1961
Mr Edward Aston Wass
Director • Fund Manager • British • Lives in UK • Born in May 1971
Mr John Graham Colley
Director • British • Lives in UK • Born in Apr 1954
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
West Cliff Mansions Management Services Limited
Mr Wayne Robert Brown is a mutual person.
Active
Walltec Limited
Mr Richard Peter Simon Lee is a mutual person.
Active
JL Realisations 2020 Limited
Mr Wayne Robert Brown and Mr Richard Peter Simon Lee are mutual people.
Dissolved
Synbra UK Limited
Mr Wayne Robert Brown and Mr Richard Peter Simon Lee are mutual people.
Dissolved
Sukl Realisations 2020 Limited
Mr Wayne Robert Brown and Mr Richard Peter Simon Lee are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£785K
Decreased by £5K (-1%)
Turnover
£41.64M
Increased by £5.15M (+14%)
Employees
191
Increased by 16 (+9%)
Total Assets
£16.88M
Decreased by £419K (-2%)
Total Liabilities
-£15.7M
Increased by £1.3M (+9%)
Net Assets
£1.18M
Decreased by £1.71M (-59%)
Debt Ratio (%)
93%
Increased by 9.74% (+12%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
4 Years Ago on 17 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 5 Dec 2020
Mr Richard Simon Peter Lee Appointed
5 Years Ago on 28 Feb 2020
Matthew David Groom Resigned
5 Years Ago on 28 Feb 2020
Confirmation Submitted
5 Years Ago on 5 Nov 2019
Group Accounts Submitted
5 Years Ago on 3 Oct 2019
New Charge Registered
6 Years Ago on 28 Mar 2019
Group Accounts Submitted
6 Years Ago on 22 Feb 2019
Kenneth Hutchins Resigned
6 Years Ago on 30 Sep 2018
Get Alerts
Get Credit Report
Discover Jablite Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Apr 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jan 2024
Liquidators' statement of receipts and payments to 17 November 2022
Submitted on 20 Jan 2023
Resolutions
Submitted on 19 Jan 2022
Liquidators' statement of receipts and payments to 17 November 2021
Submitted on 13 Jan 2022
Registered office address changed from Infinity House Anderson Way Belvedere Kent DA17 6BG to 25 Farringdon Street London EC4A 4AB on 17 December 2020
Submitted on 17 Dec 2020
Statement of affairs
Submitted on 5 Dec 2020
Appointment of a voluntary liquidator
Submitted on 5 Dec 2020
Appointment of Mr Richard Simon Peter Lee as a secretary on 28 February 2020
Submitted on 4 Mar 2020
Termination of appointment of Matthew David Groom as a secretary on 28 February 2020
Submitted on 28 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs