J & L MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a members' voluntary winding up

View Document

15/03/2415 March 2024 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/01/2320 January 2023 Declaration of solvency

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Registered office address changed from C/O Hillside Rectory Grove Leigh-on-Sea SS9 2HA England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

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

View Accounts

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE CLARK

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARIA HARRIS

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE CLARK / 01/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CLARK / 01/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

05/07/155 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

14/05/1514 May 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

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CLARK / 10/06/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 107 THE BROADWAY LEIGH ON SEA ESSEX SS9 1PG

View Document

17/07/1017 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIA HARRIS / 10/06/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 17 HIGH POINT EVERSLEIGH ROAD NEW BARNET HERTS EN5 1LS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7DJ

View Document

21/06/9421 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 95 GREEN LANE LEIGH ON SEA ESSEX SS9 5QU

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

04/09/904 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/90

View Document

04/09/904 September 1990 COMPANY NAME CHANGED J L TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 735 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PP

View Document

09/02/899 February 1989 COMPANY NAME CHANGED TRAVEL AVERY LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

09/02/899 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/89

View Document

19/07/8819 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/11/8522 November 1985 OTHER RESOLUTION

View Document

09/11/859 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

10/07/8510 July 1985 INCREASE IN NOMINAL CAPITAL

View Document

10/07/8510 July 1985 SHARE CAPITAL

View Document

02/05/852 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

16/07/8416 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

05/07/845 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/05/8422 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

29/12/8329 December 1983 NEW SECRETARY APPOINTED

View Document

24/08/8324 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

10/07/7910 July 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/7623 February 1976 NEW SECRETARY APPOINTED

View Document

06/04/736 April 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/734 April 1973 REGISTERED OFFICE CHANGED

View Document

18/12/6818 December 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/6818 December 1968 REGISTERED OFFICE CHANGED

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