JACONELLI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Registered office address changed from 45-55 Commercial Street London E1 6BD United Kingdom to Prospect House 56 Prospect Row London E15 1FX on 2023-11-27

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Derwent Blaise Jaconelli on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Perrys Chartered Accountants 34 Threadneedle Street London EC2R 8AY to 45-55 Commercial Street London E1 6BD on 2022-01-18

View Document

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

View Accounts

26/10/2126 October 2021 Registration of charge 069696100002, created on 2021-10-20

View Document

11/10/2111 October 2021 Registration of charge 069696100001, created on 2021-10-07

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 ARTICLES OF ASSOCIATION

View Document

31/01/1931 January 2019 ADOPT ARTICLES 01/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JAMES EMILIO JACONELLI

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 22/07/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DERWENT BLAISE JACONELLI / 22/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 01/03/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 01/03/2012

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

11/02/1111 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 201

View Document

18/01/1118 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 101

View Document

01/10/101 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED LEYTON FOOTBALL CLUB LTD CERTIFICATE ISSUED ON 24/08/09

View Document

22/07/0922 July 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