Company NameJLS Business Solutions Ltd
Company StatusDissolved
Company Number07204519
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Florentina Loredana Baranga
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Fernhead Road
London
W9 3EY
Director NameMr Cornel Ursu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed05 April 2014(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Fernhead Road
London
W9 3EY
Director NameMr Jon Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
S2 4SW

Location

Registered AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £0.001Cornel Ursu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,249
Cash£94,733
Current Liabilities£94,484

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
16 September 2015Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages)
16 September 2015Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages)
16 September 2015Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages)
22 July 2015Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page)
9 June 2015Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page)
9 June 2015Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages)
9 June 2015Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages)
9 June 2015Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page)
9 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page)
9 June 2015Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages)
9 June 2015Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Registered office address changed from 3 Kingfield Road London Ealing W5 1LD England on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 3 Kingfield Road London Ealing W5 1LD England on 31 December 2012 (1 page)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)