J LAYZELL & SONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewStatement of affairs

View Document

15/08/2515 August 2025 NewRegistered office address changed from The Yard Pound Road Horton Ilminster Somerset TA19 9QU England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-08-15

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/08/2414 August 2024 Appointment of Mrs Julie Ann Layzell as a secretary on 2024-08-01

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Registration of charge 068568050002, created on 2024-04-19

View Document

22/04/2422 April 2024 Registration of charge 068568050003, created on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Appointment of Mrs Julie Ann Layzell as a director on 2023-08-21

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Edward Jon Layzell as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/01/2324 January 2023 Registration of charge 068568050001, created on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Cessation of Harvey Justin Layzell as a person with significant control on 2022-04-13

View Document

20/05/2220 May 2022 Notification of Amelia Catherine Rose Layzell as a person with significant control on 2022-04-14

View Document

22/04/2222 April 2022 Termination of appointment of Harvey Justin Layzell as a director on 2022-04-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Change of details for Mr Edward Jon Layzell as a person with significant control on 2016-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/04/2024 April 2020 01/01/20 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE YARD POUNS ROAD HORTON ILMINSTER SOMERSET TA19 9QU ENGLAND

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 1 CORNHILL ILMINSTER SOMERSET TA19 0AD

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM THE YARD POUND ROAD HORTON ILMINSTER TA19 9QU ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MR EDWARD JON LAYZELL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANN LAYZELL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY ANN LAYZELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JUSTIN LAYZELL / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JON LAYZELL / 15/07/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 15/07/2016

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH LAYZELL

View Document

04/04/114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JUSTIN LAYZELL / 24/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JON LAYZELL / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH PETER LAYZELL / 24/03/2010

View Document

02/04/092 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM STONELEIGH HORTON ILMINSTER SOMERSET TA19 9QT

View Document

24/03/0924 March 2009 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