J J L F LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

15/05/2515 May 2025 Current accounting period extended from 2025-08-28 to 2025-08-31

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Change of details for Jean Joseph Louis Fillaut as a person with significant control on 2025-01-11

View Document

13/01/2513 January 2025 Director's details changed for Jean Joseph Louis Fillaut on 2025-01-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to Suite C Unit 2 Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE on 2023-11-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

29/08/1929 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

30/11/1830 November 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/08/1830 August 2018 CURRSHO FROM 30/08/2017 TO 29/08/2017

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / JEAN JOSEPH LOUIS FILLAUT / 01/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JOSEPH LOUIS FILLAUT / 01/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O MUNRO'S THE OLD FIRE STATION SALT LANE SALISBURY SP1 1DU ENGLAND

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA

View Document

01/10/141 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 SECRETARY APPOINTED DAVID ALAN OAKENSEN

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JOSEPH LOUIS FILLAUT / 22/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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