J L Float Holdings Limited

General information

Name:

J L Float Holdings Ltd

Office Address:

30 St Paul's Square B3 1QZ Birmingham

Number: 06483556

Incorporation date: 2008-01-24

Dissolution date: 2022-04-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06483556 16 years ago, J L Float Holdings Limited had been a private limited company until Sunday 17th April 2022 - the time it was formally closed. The business last known mailing address was 30 St Paul's Square, Birmingham.

According to this specific company's executives data, there were four directors to name just a few: David B., Richard B. and Christina O..

Executives who controlled this firm include: David B. owned 1/2 or less of company shares. Malcolm H. owned 1/2 or less of company shares. Richard B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 25 January 2008

Latest update: 28 May 2022

Richard B.

Role: Director

Appointed: 25 January 2008

Latest update: 28 May 2022

Christina O.

Role: Secretary

Appointed: 24 January 2008

Latest update: 28 May 2022

Christina O.

Role: Director

Appointed: 24 January 2008

Latest update: 28 May 2022

Malcolm H.

Role: Director

Appointed: 24 January 2008

Latest update: 28 May 2022

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Malcolm H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 07 February 2020
Confirmation statement last made up date 24 January 2019
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2nd October 2019. New Address: 30 st Paul's Square Birmingham West Midlands B3 1QZ. Previous address: Northworks Westgate Aldridge Walsall West Midlands WS9 8UF England (AD01)
filed on: 2nd, October 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

North Works Westgate Aldridge

Post code:

WS9 8UF

City / Town:

Walsall

HQ address,
2015

Address:

North Works Westgate Aldridge

Post code:

WS9 8UF

City / Town:

Walsall

Accountant/Auditor,
2015 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode