JLA TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
1-3 DUDLEY STREET DUDLEY STREET
GRIMSBY
N.E.LINCS
DN31 2AW
ENGLAND

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
1 CAMPION'S CLOSE
HOLTON-LE-CLAY
GRIMSBY
DN36 5HF

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MABEL ESTER ALLEN / 06/05/2010

View Document

17/01/1117 January 2011 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ALLEN / 06/05/2010

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED JOHN ALLEN ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/06/09

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED OFFICE CHANGED ON 19/06/2009 FROM 1 CAMPION'S CLOSE HOLTON-LE-CLAY GRIMSBY DN36 5HF UNITED KINGDOM

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 06/05/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED LOUISE MABEL ESTER ALLEN

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information