JLC AUTOMATION SERVICES LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY COLIN SWANSBOROUGH

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED COLIN RICHARD SWANSBOROUGH

View Document

14/02/1214 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 20 HAVERLOCK ROAD HASTINGS EAST SUSSEX TN34 1BP UK

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

23/10/1123 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH HAYES / 09/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HAYES / 09/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/12/0911 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH HAYES / 09/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HAYES / 09/10/2009

View Document

04/04/094 April 2009 COMPANY NAME CHANGED JLC ALUMINIUM LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

09/10/089 October 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


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