JLC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Registered office address changed from 15a Station Road Epping England CM16 4HG England to 18 Crook Log Bexleyheath Kent DA6 8BP on 2025-06-20 |
03/06/253 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
29/01/2529 January 2025 | Termination of appointment of James Donoghue as a secretary on 2024-12-14 |
29/01/2529 January 2025 | Registered office address changed from 27 High Street Horley RH6 7BH England to 15a Station Road Epping England CM16 4HG on 2025-01-29 |
29/01/2529 January 2025 | Termination of appointment of James Donoghue as a director on 2024-12-14 |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Appointment of Mr James George Lewis as a director on 2024-03-18 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-10 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY LEWIS / 01/06/2016 |
31/05/1631 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 208000 |
07/06/137 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY LEWIS / 01/12/2009 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | NEW SECRETARY APPOINTED |
26/07/0626 July 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/04/0520 April 2005 | NC INC ALREADY ADJUSTED 30/03/05 |
20/04/0520 April 2005 | £ NC 30000/130000 30/03 |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/12/0423 December 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
25/08/0425 August 2004 | SECRETARY RESIGNED |
25/08/0425 August 2004 | DIRECTOR RESIGNED |
25/08/0425 August 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 3 DYLAN ROAD OFF MILKWOOD ROAD LONDON SE24 0HL |
04/07/024 July 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
13/09/9913 September 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | NC INC ALREADY ADJUSTED 29/05/98 |
11/03/9911 March 1999 | £ NC 20000/30000 29/05/ |
11/03/9911 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
14/05/9814 May 1998 | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
31/10/9731 October 1997 | COMPANY NAME CHANGED THE JAGUAR LAND ROVER CENTRE LIM ITED CERTIFICATE ISSUED ON 01/11/97 |
29/10/9729 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
26/10/9726 October 1997 | NC INC ALREADY ADJUSTED 31/05/97 |
26/10/9726 October 1997 | £ NC 1000/20000 31/05/97 |
10/07/9710 July 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
01/05/971 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/968 May 1996 | NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | DIRECTOR RESIGNED |
08/05/968 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | SECRETARY RESIGNED |
01/05/961 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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