J & L MANAGEMENT LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

24/06/2424 June 2024 Registered office address changed from 100 Halstead Road Stanway Colchester CO3 0JR England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-06-24

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Declaration of solvency

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Satisfaction of charge 2 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 1 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 3 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 4 in full

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 7 EAST STOCKWELL STREET COLCHESTER ESSEX CO1 1SS

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ARTHUR EDWARD NIEUWENHUIS / 10/10/2011

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY LEONARD NIEUWENHUIS

View Document

02/11/102 November 2010 SECRETARY APPOINTED JULIE ANN NIEUWENHUIS

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SECRETARY APPOINTED LEONARD ARTHUR NIEUWENHUIS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE NIEUWENHUIS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE NIEUWENHUIS

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ARTHUR EDWARD NIEUWENHUIS / 01/10/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED JAMES & LINDSAY LIFE AND PENSION S LTD CERTIFICATE ISSUED ON 15/08/07

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 02/04/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0315 April 2003 ACQUISITION 26/03/03

View Document

15/04/0315 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/04/033 April 2003 COMPANY NAME CHANGED JAMES & LINDSAY LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/10/8919 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/09/8620 September 1986 REGISTERED OFFICE CHANGED ON 20/09/86 FROM: 11 QUEEN ST., COLCHESTER, CO1 2YS

View Document


More Company Information