JL PROPERTY 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
12/06/2512 June 2025 Director's details changed for Miss Laura Nicole Marriott on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Joshua David Reeves on 2025-06-12

View Document

03/03/253 March 2025 Registered office address changed from Stepping Stones Lighthorne Warwick CV35 0AR England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Registration of charge 109934460028, created on 2022-01-20

View Document

31/12/2131 December 2021 Registration of charge 109934460027, created on 2021-12-20

View Document

09/12/219 December 2021 Satisfaction of charge 109934460020 in full

View Document

09/12/219 December 2021 Satisfaction of charge 109934460019 in full

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/10/2127 October 2021 Registration of charge 109934460026, created on 2021-10-27

View Document

27/10/2127 October 2021 Registration of charge 109934460025, created on 2021-10-27

View Document

13/10/2113 October 2021 Satisfaction of charge 109934460017 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460015

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460007

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460006

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460005

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460014

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460001

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460002

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109934460003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 COMPANY BUSINESS 20/06/2019

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460013

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460012

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460010

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460011

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109934460009

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460008

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460007

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460006

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460005

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460004

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460003

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460001

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109934460002

View Document

13/11/1713 November 2017 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

03/10/173 October 2017 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