J & L YACHTING LIMITED

Company Documents

DateDescription
02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH LAMBOURN / 01/10/2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JASON LAMBOURN / 01/10/2012

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON LAMBOURN / 01/12/2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
1 LODGE COURT LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE
UNITED KINGDOM

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH LAMBOURN / 01/12/2010

View Document

27/01/1027 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH LAMBOURN / 01/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM
1 LODGE COURT, LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEAH LAPWOOD / 27/10/2008

View Document

08/01/088 January 2008 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