JL MOVEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

20/06/2520 June 2025 Appointment of Mrs Ella Rachel Rose-Jacobs as a director on 2025-06-16

View Document

20/06/2520 June 2025 Termination of appointment of Mike David Katz as a director on 2025-06-16

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 30B Jl Movement Ltd PO Box 59549 30B Rosendale Road London SE21 9BZ England to 27 Old Gloucester Street London WC1N 3AX on 2024-03-07

View Document

22/12/2322 December 2023 Appointment of Ms Miriam Rose Mirwitch as a secretary on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Adam Langleben as a secretary on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Adam Langleben as a director on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Ms Miriam Rose Mirwitch as a director on 2023-12-15

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Appointment of Mr Adam Langleben as a director on 2021-07-19

View Document

22/07/2122 July 2021 Appointment of Mr Adam Langleben as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Peter Elijah Jonathan Mason as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Peter Elijah Jonathan Mason as a director on 2021-07-19

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MIKE DAVID KATZ

View Document

08/04/198 April 2019 PREVEXT FROM 30/07/2018 TO 31/12/2018

View Document

17/10/1817 October 2018 SECRETARY APPOINTED PETER ELIJAH JONATHAN MASON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY ELLA ROSE

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MS CATHERINE ASHLEY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR IVOR KEITH CAPLIN

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

12/07/1812 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR PETER ELIJAH JONATHAN MASON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONWAY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE PETAR

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR NICHOLAS HENRY CONWAY

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY NEWMARK

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS ELLA ROSE

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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