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
Jack Logos And Designs Ltd
Jack Logos And Designs Ltd is an active company incorporated on 9 January 2015 with the registered office located in Romford, Greater London. Jack Logos And Designs Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09381721
Private limited company
Age
10 years
Incorporated
9 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1295 days
Dated
12 February 2021
(4 years ago)
Next confirmation dated
12 February 2022
Was due on
26 February 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1414 days
For period
31 Jan
⟶
30 Jan 2020
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 January 2021
Was due on
30 October 2021
(3 years ago)
Learn more about Jack Logos And Designs Ltd
Contact
Address
211b Barley Lane
Romford
RM6 4XU
England
Address changed on
14 Dec 2021
(3 years ago)
Previous address was
12a Mcleods Mews London SW7 4HP England
Companies in RM6 4XU
Telephone
07576 060999
Email
Unreported
Website
Towerdesignlondon.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Jack Thomas
Director • PSC • Business Person • British • Lives in England • Born in May 1988
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Jan 2020
For period
30 Jan
⟶
30 Jan 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.81K
Increased by £23.14K (+61%)
Total Liabilities
-£77.14K
Increased by £33.14K (+75%)
Net Assets
-£16.33K
Decreased by £10.01K (+158%)
Debt Ratio (%)
127%
Increased by 10.08% (+9%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 8 Feb 2022
Registered Address Changed
3 Years Ago on 14 Dec 2021
Giampaolo Grossi Resigned
4 Years Ago on 1 Jul 2021
Jack Thomas (PSC) Appointed
4 Years Ago on 1 Jul 2021
Mr Jack Thomas Appointed
4 Years Ago on 1 Jul 2021
Giampaolo Grossi (PSC) Resigned
4 Years Ago on 1 Jul 2021
Micro Accounts Submitted
4 Years Ago on 30 Jun 2021
Confirmation Submitted
4 Years Ago on 18 Jun 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 15 Apr 2021
Get Alerts
Get Credit Report
Discover Jack Logos And Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 23 Sep 2023
Termination of appointment of Giampaolo Grossi as a director on 1 July 2021
Submitted on 21 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Feb 2022
Registered office address changed from 12a Mcleods Mews London SW7 4HP England to 211B Barley Lane Romford RM6 4XU on 14 December 2021
Submitted on 14 Dec 2021
Cessation of Giampaolo Grossi as a person with significant control on 1 July 2021
Submitted on 14 Dec 2021
Appointment of Mr Jack Thomas as a director on 1 July 2021
Submitted on 14 Dec 2021
Notification of Jack Thomas as a person with significant control on 1 July 2021
Submitted on 14 Dec 2021
Micro company accounts made up to 30 January 2020
Submitted on 30 Jun 2021
Confirmation statement made on 12 February 2021 with no updates
Submitted on 18 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs