J LAYZELL & SONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Statement of affairs |
15/08/2515 August 2025 New | Registered 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 |
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
14/08/2414 August 2024 | Appointment of Mrs Julie Ann Layzell as a secretary on 2024-08-01 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Registration of charge 068568050002, created on 2024-04-19 |
22/04/2422 April 2024 | Registration of charge 068568050003, created on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Appointment of Mrs Julie Ann Layzell as a director on 2023-08-21 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
04/07/234 July 2023 | Termination of appointment of Edward Jon Layzell as a secretary on 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
24/01/2324 January 2023 | Registration of charge 068568050001, created on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Cessation of Harvey Justin Layzell as a person with significant control on 2022-04-13 |
20/05/2220 May 2022 | Notification of Amelia Catherine Rose Layzell as a person with significant control on 2022-04-14 |
22/04/2222 April 2022 | Termination of appointment of Harvey Justin Layzell as a director on 2022-04-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Change of details for Mr Edward Jon Layzell as a person with significant control on 2016-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
24/04/2024 April 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 200 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE YARD POUNS ROAD HORTON ILMINSTER SOMERSET TA19 9QU ENGLAND |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 1 CORNHILL ILMINSTER SOMERSET TA19 0AD |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM THE YARD POUND ROAD HORTON ILMINSTER TA19 9QU ENGLAND |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
17/01/1917 January 2019 | SECRETARY APPOINTED MR EDWARD JON LAYZELL |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANN LAYZELL |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, SECRETARY ANN LAYZELL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 15/07/2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JUSTIN LAYZELL / 15/07/2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JON LAYZELL / 15/07/2016 |
15/07/1615 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 15/07/2016 |
07/04/167 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/04/1220 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH LAYZELL |
04/04/114 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JUSTIN LAYZELL / 24/03/2010 |
26/03/1026 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH LAYZELL / 24/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JON LAYZELL / 24/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH PETER LAYZELL / 24/03/2010 |
02/04/092 April 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM STONELEIGH HORTON ILMINSTER SOMERSET TA19 9QT |
24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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