JL TECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

15/03/2415 March 2024 Change of details for Mr Craig Gary Kenward as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Director's details changed for Mr Craig Gary Kenward on 2024-03-07

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

14/09/2314 September 2023 Registered office address changed from 24 Playford Close Rothwell Kettering Northamptonshire NN14 6TU England to Glenholme Colville Road Lowestoft NR33 9QT on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GARY KENWARD / 09/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 26 SHARMAN WAY ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6JS ENGLAND

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG GARY KENWARD / 09/03/2020

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 14 ROWAN CLOSE DESBOROUGH NORTHAMPTONSHIRE NN14 2GP ENGLAND

View Document

09/03/199 March 2019 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