J L & A SERVICES LTD

Company Documents

DateDescription
03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
24 SUFFOLK ROAD
LOWESTOFT
SUFFOLK
NR32 1DZ

View Document

20/04/1620 April 2016 DECLARATION OF SOLVENCY

View Document

20/04/1620 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1620 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
191 ST. MARGARETS ROAD
LOWESTOFT
SUFFOLK
NR32 4HN

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRICH / 07/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE CRICH / 07/04/2015

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE CRICH / 01/11/2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRICH / 01/11/2012

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
170 HIGH STREET
GORLESTON
NORFOLK
NR31 6RG
ENGLAND

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE CRICH / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRICH / 26/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1111 May 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