J LEON TRADING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/05/2420 May 2024 Director's details changed for Mrs Joanne Shenton on 2023-12-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. LEON & COMPANY LIMITED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF CHRISTOPHER JAMER ROBERT WALKER AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF TANIA LILIANA SLOWE AS A PSC

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOWE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOWE

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PERCY CHURCH / 01/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SHENTON / 27/07/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS JOANNE SHENTON

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 3753.4

View Document

19/02/1519 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHIV SHARMA

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED VINCENT ROBERT SMITH

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ALEXANDER PERCY CHURCH

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 22/07/2011

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 31/03/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 32 HAMPTSTEAD HIGH STREET LONDON NW3 1JQ

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIV KUMAR SHARMA / 31/03/2011

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAM LEON SLOWE / 31/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DOMINIQUE HOWE / 31/03/2010

View Document

08/08/098 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 SHARE AGREEMENT OTC

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SHARE AGREEMENT OTC

View Document

11/02/0911 February 2009 GBP NC 1000000/7500000 15/12/2008

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 15/12/08

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 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