J F LANDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Jeffrey Frank Lander on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mrs Anna Claire Lander on 2025-07-30

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLAIRE LANDER / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK LANDER / 03/01/2013

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA CLAIRE LANDER / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA LANDER / 31/07/2009

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA EDMONDS / 31/07/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED HOLLY TRADING LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

30/12/0230 December 2002 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