Company NameJ'Adore La France Limited
Company StatusDissolved
Company Number08131080
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Karen Jane Slater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr John Denis Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwoods Farm House
Liston Hall Lane Gosfield
Halstead
Essex
CO9 1SB
Director NameMrs Louise Covington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Ulverston Road
Dunstable
Bedfordshire
LU6 3QE

Contact

Websitejadorelafrance.co.uk
Telephone01376 563265
Telephone regionBraintree

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Karen Jane Slater
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,672
Cash£100
Current Liabilities£15,772

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
17 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
10 July 2019Director's details changed for Miss Karen Jane Slater on 4 July 2019 (2 pages)
10 July 2019Change of details for Miss Karen Jane Slater as a person with significant control on 4 July 2019 (2 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 March 2018Change of details for Miss Karen Jane Slater as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Miss Karen Jane Slater on 21 March 2018 (2 pages)
21 March 2018Change of details for Miss Karen Jane Slater as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Miss Karen Jane Slater on 21 March 2018 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
17 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Miss Karen Jane Slater on 1 January 2015 (2 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 April 2013Termination of appointment of Louise Covington as a director (1 page)
30 April 2013Termination of appointment of Louise Covington as a director (1 page)
21 March 2013Director's details changed for Ms Louise Covington on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Ms Louise Covington on 21 March 2013 (2 pages)
13 March 2013Appointment of Ms Louise Covington as a director (2 pages)
13 March 2013Termination of appointment of John Taylor as a director (1 page)
13 March 2013Appointment of Ms Louise Covington as a director (2 pages)
13 March 2013Termination of appointment of John Taylor as a director (1 page)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)