J & L THOMPSON LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Registered office address changed from 37 Heolddu Grove Bargoed Caerphilly Mid Glam CF81 8UX to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2025-03-04

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Statement of affairs

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 23 Hanbury Road Bargoed CF81 8QT Wales to 37 Heolddu Grove Bargoed Caerphilly Mid Glam CF81 8UX on 2022-02-07

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 1 HEOLDDU ROAD BARGOED MID GLAMORGAN CF81 8RQ WALES

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MRS LOUISE THOMPSON

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 24 HANBURY ROAD BARGOED MID GLAMORGAN CF81 8QT

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MARC JOHN ANTHONY THOMPSON

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE THOMPSON

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE THOMPSON / 03/06/2013

View Document

01/07/141 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE THOMPSON

View Document

08/04/138 April 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MISS LOUISE THOMPSON

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE THOMPSON

View Document

11/06/1011 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE RAYMOND THOMPSON / 05/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE THOMPSON / 05/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 1 HEOLDDU ROAD BARGOED MID GLAMORGAN CF81 8RQ

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 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