J E ALLEN SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Jennifer Allen as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Jeffrey Edward Allen as a director on 2023-08-30

View Document

29/08/2329 August 2023 Appointment of Mr Robbie Michael Allen as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr James Jeffrey Allen as a director on 2023-08-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GILLIAN ALLEN

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY EDWARD ALLEN

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALLEN / 23/05/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ALLEN / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWARD ALLEN / 23/05/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM MEDWORTH DESFORD ROAD, KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2BF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THE OLD SCHOOL HOUSE 780 MELTON ROAD, THURMASTON LEICESTER LEICESTERSHIRE LE4 8BD

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company