JLC PROTECTION LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Change of details for Miss Jodie Leigh Cullen as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 2 Rochester Place Savile Road Elland HX5 0LB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Miss Jodie Leigh Cullen on 2021-12-10

View Document

06/12/216 December 2021 Registered office address changed from 320 City Road London EC1V 2NZ England to 2 Rochester Place Savile Road Elland HX5 0LB on 2021-12-06

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 2 ROCHESTER PLACE SAVILE ROAD ELLAND HX5 0LB UNITED KINGDOM

View Document

21/09/1921 September 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