Company NameJL Fashion Limited
DirectorJuthica Costa
Company StatusActive
Company Number09204291
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Juthica Costa
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Green Street
London
E7 8JG
Secretary NameLenard Rozario
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address284a Lodge Avenue
Dagenham
RM8 2HF
Director NameMr Francis D'Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Green Street
London
E7 8JG

Contact

Websitewww.jlkidsfashion.co.uk

Location

Registered Address5 Tindal Square
Chelmsford
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Juthica Costa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 September 2023 (8 months, 2 weeks ago)
Next Return Due18 September 2024 (4 months from now)

Filing History

8 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
9 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 October 2022Registered office address changed from 5a Tindal Square Chelmsford CM1 1EH England to 5 Tindal Square Chelmsford CM1 1EH on 4 October 2022 (1 page)
4 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 September 2022Registered office address changed from 96 Green Street London E7 8JG England to 5a Tindal Square Chelmsford CM1 1EH on 2 September 2022 (1 page)
16 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
14 July 2021Amended total exemption full accounts made up to 30 June 2020 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
7 September 2020Change of details for Mrs Juthica Costa as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mrs Juthica Costa on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 January 2020Registered office address changed from 99 High Street North London E6 1HZ England to 96 Green Street London E7 8JG on 31 January 2020 (1 page)
29 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
6 August 2019Amended total exemption full accounts made up to 30 September 2018 (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 February 2019Registered office address changed from 96 Green Street London E7 8JG England to 99 High Street North London E6 1HZ on 22 February 2019 (1 page)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 February 2018Termination of appointment of Francis D'costa as a director on 5 February 2018 (1 page)
25 January 2018Director's details changed for Mrs Juthica Costa on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mrs Juthica Costa on 24 January 2018 (2 pages)
26 September 2017Registered office address changed from 7 Porters Avenue Dagenham RM9 5YS to 96 Green Street London E7 8JG on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
26 September 2017Change of details for Mrs Juthica Costa as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mrs Juthica Costa as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
26 September 2017Registered office address changed from 7 Porters Avenue Dagenham RM9 5YS to 96 Green Street London E7 8JG on 26 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 November 2016Termination of appointment of Lenard Rozario as a secretary on 11 November 2016 (1 page)
24 November 2016Appointment of Mr Francis D'costa as a director on 11 November 2016 (2 pages)
24 November 2016Appointment of Mr Francis D'costa as a director on 11 November 2016 (2 pages)
24 November 2016Termination of appointment of Lenard Rozario as a secretary on 11 November 2016 (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(21 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(21 pages)