J4L ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mrs Shelley Johnson on 2024-12-05

View Document

18/10/2418 October 2024 Notification of Shelley Johnson as a person with significant control on 2024-07-24

View Document

18/10/2418 October 2024 Change of details for Mr Julian Christian Lowes as a person with significant control on 2024-07-24

View Document

18/10/2418 October 2024 Change of details for Mrs Maureen Lowes as a person with significant control on 2024-07-24

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

21/07/2421 July 2024 Termination of appointment of Damien Edward Wilson as a director on 2024-07-17

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Appointment of Mrs Angela Wilson as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mrs Shelley Johnson as a director on 2023-03-17

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Appointment of Mrs Maureen Lowes as a director on 2022-01-01

View Document

07/12/227 December 2022 Change of details for Mrs Maureen Lowes as a person with significant control on 2022-11-23

View Document

07/12/227 December 2022 Director's details changed for Mr Christian Allan Alexander Lowes on 2022-11-23

View Document

07/12/227 December 2022 Director's details changed for Mr Damien Edward Wilson on 2022-11-23

View Document

06/12/226 December 2022 Secretary's details changed for Mrs Maureen Lowes on 2022-11-23

View Document

06/12/226 December 2022 Director's details changed for Mr Julian Christian Lowes on 2022-11-23

View Document

06/12/226 December 2022 Change of details for Mr Julian Christian Lowes as a person with significant control on 2022-11-23

View Document

02/12/222 December 2022 Registered office address changed from Oak House Southend Office Village Journeymans Way Southend-on-Sea SS2 5TF England to 777 London Road Westcliff on Sea Essex SS0 9SU on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O MSB & CO 14 FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AE

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO HOLLOWAY-LEVANTAKIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN CHRISTIAN LOWES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN LOWES

View Document

04/04/174 April 2017 ADOPT ARTICLES 22/03/2017

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 5

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR DAMIEN EDWARD WILSON

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR CHRISTIAN ALLAN ALEXANDER LOWES

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHELLEY JOHNSON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LOWES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR MARCO VITO GEORGIOS HOLLOWAY-LEVANTAKIS

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MSB HOUSE 2 DENHAM ROAD CANVEY ISLAND ESSEX SS8 9HB

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTIAN LOWES / 05/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ALLAN ALEXANDER LOWES / 05/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 DIRECTOR APPOINTED MRS ANGELA GABRIELLE WILSON

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS SHELLEY CHRISTINA JOHNSON

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR CHRISTIAN ALLAN ALEXANDER LOWES

View Document

24/11/1224 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN LOWES / 29/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTIAN LOWES / 29/05/2011

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTIAN LOWES / 29/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 12-15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY ESSEX SS7 4EW

View Document

29/07/0829 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information