Company NameJiolla Limited
DirectorsLuigi Piccolo and Donato Pretragalla
Company StatusLiquidation
Company Number07245894
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Luigi Piccolo
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Donato Pretragalla
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameMr Luigi Piccolo
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED

Location

Registered AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£7,615
Cash£12,969
Current Liabilities£48,859

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due20 May 2017 (overdue)

Filing History

16 August 2023Liquidators' statement of receipts and payments to 11 June 2023 (13 pages)
8 August 2022Liquidators' statement of receipts and payments to 11 June 2022 (14 pages)
11 August 2021Liquidators' statement of receipts and payments to 11 June 2021 (14 pages)
2 September 2020Liquidators' statement of receipts and payments to 11 June 2020 (14 pages)
21 August 2019Liquidators' statement of receipts and payments to 11 June 2019 (14 pages)
27 July 2018Liquidators' statement of receipts and payments to 11 June 2018 (14 pages)
21 September 2017Liquidators' statement of receipts and payments to 11 June 2017 (13 pages)
21 September 2017Liquidators' statement of receipts and payments to 11 June 2017 (13 pages)
15 September 2017Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS England to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS England to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 September 2017 (2 pages)
17 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (4 pages)
17 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (4 pages)
16 September 2015Liquidators' statement of receipts and payments to 11 June 2015 (4 pages)
16 September 2015Liquidators' statement of receipts and payments to 11 June 2015 (4 pages)
16 September 2015Liquidators statement of receipts and payments to 11 June 2015 (4 pages)
1 September 2014Liquidators statement of receipts and payments to 11 June 2014 (4 pages)
1 September 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
1 September 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
13 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
1 June 2011Director's details changed for Mr Donato Pretragalla on 6 May 2010 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Mr Luigi Piccolo on 6 May 2010 (1 page)
1 June 2011Director's details changed for Mr Luigi Piccolo on 6 May 2010 (2 pages)
1 June 2011Secretary's details changed for Mr Luigi Piccolo on 6 May 2010 (1 page)
1 June 2011Secretary's details changed for Mr Luigi Piccolo on 6 May 2010 (1 page)
1 June 2011Director's details changed for Mr Donato Pretragalla on 6 May 2010 (2 pages)
1 June 2011Director's details changed for Mr Donato Pretragalla on 6 May 2010 (2 pages)
1 June 2011Director's details changed for Mr Luigi Piccolo on 6 May 2010 (2 pages)
1 June 2011Director's details changed for Mr Luigi Piccolo on 6 May 2010 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Incorporation (23 pages)
6 May 2010Incorporation (23 pages)