J L S CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Change of details for John Strickland as a person with significant control on 2017-04-24 |
25/07/2525 July 2025 New | Change of details for Dr Enrique Olivares Gonzalez as a person with significant control on 2017-04-19 |
13/06/2513 June 2025 New | Notification of Enrique Gonzalez as a person with significant control on 2017-04-19 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
16/11/2416 November 2024 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Director's details changed for Dr Enrique Olivares Gonzalez on 2023-05-19 |
19/05/2319 May 2023 | Secretary's details changed for Dr Enrique Olivares Gonzalez on 2023-05-19 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-04-27 |
14/11/2114 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/12/204 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ENRIQUE OLIVARES GONZALEZ / 24/04/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ENRIQUE OLIVARES / 09/11/2017 |
10/11/1710 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / DR ENRIQUE OLIVARES / 09/11/2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR ENRIQUE OLIVARES / 01/04/2016 |
06/05/166 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/12/1518 December 2015 | DIRECTOR APPOINTED DR ENRIQUE OLIVARES |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
06/05/156 May 2015 | Registered office address changed from , 5th Floor Durkan House, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2015-05-06 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 24/04/2012 |
07/06/127 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR ENRIQUE OLIVARES / 24/04/2012 |
07/06/127 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 24/04/2010 |
20/05/1020 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/07/0810 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / ENRIQUE OLIVARES / 23/04/2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 23/04/2008 |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/07/073 July 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
17/02/0517 February 2005 | |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/06/048 June 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | COMPANY NAME CHANGED JOHN STRICKLAND ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 13/04/04 |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
24/05/0324 May 2003 | REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
24/05/0324 May 2003 | |
04/05/034 May 2003 | |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
04/05/034 May 2003 | SECRETARY RESIGNED |
04/05/034 May 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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