JL PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

11/01/2511 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER CHALK / 22/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MRS VICKI JANE CHALK / 22/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER CHALK / 22/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER CHALK / 30/06/2018

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER CHALK / 22/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS VICKI JANE CHALK / 22/01/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI JANE CHALK

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 9 WESTERN ROAD LAUNCESTON CORNWALL PL15 7AR ENGLAND

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JANE CHALK / 22/01/2020

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS VICKI JANE CHALK

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM SOUTHGATE CLOSE SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER CHALK

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM MILLWAY MILLWAY TREBULLETT CORNWALL PL15 9QE ENGLAND

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY MELISA BAXTER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR MELISA BAXTER

View Document

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA BAXTER / 30/06/2012

View Document

19/03/1319 March 2013 CHANGE PERSON AS SECRETARY

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA CHALK / 30/06/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHALK / 30/06/2012

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHALK / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER CHALK / 28/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA CHALK / 28/06/2011

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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