Company NameJLM Catering Limited
Company StatusDissolved
Company Number07859784
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NameJOEL 2012 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Sheila Lillian Moss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heaton Park Drive
Bradford
West Yorkshire
BD9 5QQ
Director NameMr Joel Asher Moss
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heaton Park Drive
Bradford
West Yorkshire
BD9 5QQ

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Sheila Lillian Moss
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Application to strike the company off the register (4 pages)
30 January 2013Application to strike the company off the register (4 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
24 December 2012Termination of appointment of Joel Moss as a director (1 page)
24 December 2012Termination of appointment of Joel Asher Moss as a director on 24 November 2012 (1 page)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 January 2012Company name changed joel 2012 LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)