JACKSON LEWIS CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

05/08/245 August 2024 Change of details for Mr Vincent Charles Cale as a person with significant control on 2016-10-01

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

06/09/236 September 2023 Termination of appointment of Neal Robert Le Guillou as a secretary on 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT LE GUILLOU / 01/02/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLES CALE / 01/02/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CALE / 16/09/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CALE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHARLES CALE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROBERT LE GUILLOU / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 JACKSON LEWIS CONTROLS LTD 216-218 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BD

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 SUB DIV 21/07/03

View Document

04/08/034 August 2003 S-DIV 21/07/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: G OFFICE CHANGED 23/01/03 CONNORS YARD BEECHES ROAD CROWBOROUGH EAST SUSSEX TN6 2AH

View Document

01/11/021 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/10/9329 October 1993 NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: G OFFICE CHANGED 29/10/93 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/936 October 1993 CERTIFICATE OF INCORPORATION

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