J & L SELT PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

21/07/2521 July 2025 NewRegistered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to C/O J&L Selt Property Ltd, the Brentano Suite Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Mr Lewis Selt as a person with significant control on 2025-07-19

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA SELT

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS SELT

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS JULIA SELT

View Document

19/07/1819 July 2018 CESSATION OF IAN JOHN PRITCHETT AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF CLIVE HUGH MAPLE AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF JOHN RUSSELL MCQUEEN GOVAN AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LERMER

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED JLA SHELF LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR LEWIS SELT

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHETT

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR JEFFREY IAN LERMER

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE MAPLE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOVAN

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED SSASSY SPRINGFIELD LTD CERTIFICATE ISSUED ON 26/04/18

View Document

13/04/1813 April 2018 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