J L DESIGN LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR KASHMIR SINGH SOHI

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS ELIZABETH KAY

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR ALEX DAVID SILCOX

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ALEX DAVID SILCOX

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LYNN JARVIS / 01/10/2009

View Document

04/08/104 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR. GEOFFREY ROBERT STEVENS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 THE NEW BOATHOUSE 136-42 BRAMLEY ROAD LONDON W10 6SR

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 AUDITOR'S RESIGNATION

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 346 OLD STREET LONDON EC1V 9RB

View Document

29/05/0329 May 2003 AUDITOR'S RESIGNATION

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 COMPANY NAME CHANGED TWO-CAN PUBLISHING LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/94

View Document

27/01/9427 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 AUDITOR'S RESIGNATION

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 27 COWPER ST LONDON EC2A 4AP

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/09/92

View Document

06/10/926 October 1992 � NC 500000/535107 11/09/92

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: G OFFICE CHANGED 10/06/91 4 MIDDLE STREET LONDON EC1A 7JA

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 2/4 CAYTON STREET LONDON EC1V 9EH

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/11/899 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/89

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 8/10 BULSTRODE STREET LONDON W1M 5FT

View Document

13/06/8913 June 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 290788

View Document

02/09/882 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290788

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED HANDWORK LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 130787

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: G OFFICE CHANGED 20/08/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 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