JELF PROFESSIONS LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHORE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS

View Document

13/01/1113 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURGESS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHORE / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HEARNE

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY ANNE CLARK

View Document

18/05/0918 May 2009 SECRETARY APPOINTED HELEN BEATRICE DAVIS

View Document

07/05/097 May 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JOHN TREVOR HARDING

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNE CLARK

View Document

19/08/0819 August 2008 AUDITOR'S RESIGNATION

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0715 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

15/08/0715 August 2007 Auditor's resignation

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 APPRRV SECURITY DOC 31/07/07

View Document

15/08/0715 August 2007 Resolutions

View Document

15/08/0715 August 2007 Resolutions

View Document

15/08/0715 August 2007 Resolutions

View Document

09/08/079 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/079 August 2007 Resolutions

View Document

09/08/079 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/079 August 2007 Resolutions

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 COMPANY NAME CHANGED LAMPIER PROFESSIONS LTD CERTIFICATE ISSUED ON 03/08/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED JLS PROFESSIONAL RISK SOLUTIONS LTD CERTIFICATE ISSUED ON 17/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/11/041 November 2004 ALLOT OF SHARES & CERT 31/08/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 EDGECUMBE HALL RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS; AMEND

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0318 March 2003 � NC 100/1000 30/09/0

View Document

18/03/0318 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 14 CHARLOTTE STREET BRISTOL BS1 5PT

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 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