Jack Logos And Designs Ltd

General information

Name:

Jack Logos And Designs Limited

Office Address:

211b Barley Lane RM6 4XU Romford

Number: 09381721

Incorporation date: 2015-01-09

End of financial year: 30 January

Category: Private Limited Company

Description

Data updated on:

2015 marks the start of Jack Logos And Designs Ltd, the firm which is located at 211b Barley Lane, in Romford. This means it's been nine years Jack Logos And Designs has existed in the business, as it was started on 2015-01-09. Its registered no. is 09381721 and its zip code is RM6 4XU. It 's been one year from the moment Jack Logos And Designs Ltd is no longer recognized under the name Tower Design London. This enterprise's classified under the NACE and SIC code 33200 which means Installation of industrial machinery and equipment. 2020-01-30 is the last time company accounts were filed.

At present, there’s a single director in the company: Jack T. (since 2021-07-01). This company had been led by Giampaolo G. till 2021.

Jack T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Jack Logos And Designs Ltd 2023-09-23
  • Tower Design London Ltd 2015-01-09

Financial data based on annual reports

Company staff

Jack T.

Role: Director

Appointed: 01 July 2021

Latest update: 3 February 2024

People with significant control

Jack T.
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
right to manage directors
Giampaolo G.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 October 2021
Account last made up date 30 January 2020
Confirmation statement next due date 26 February 2022
Confirmation statement last made up date 12 February 2021
Annual Accounts 9 October 2016
Start Date For Period Covered By Report 2015-01-09
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 9 October 2016
Annual Accounts 29 January 2018
Start Date For Period Covered By Report 2016-02-01
Date Approval Accounts 29 January 2018
Annual Accounts
Start Date For Period Covered By Report 31 January 2018
End Date For Period Covered By Report 30 January 2019
Annual Accounts
Start Date For Period Covered By Report 31 January 2019
End Date For Period Covered By Report 30 January 2020
Annual Accounts
End Date For Period Covered By Report 2017-01-30
Annual Accounts
End Date For Period Covered By Report 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
9
Company Age

Closest Companies - by postcode