JLC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of James Donoghue as a secretary on 2024-12-14

View Document

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

View Document

29/01/2529 January 2025 Termination of appointment of James Donoghue as a director on 2024-12-14

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Appointment of Mr James George Lewis as a director on 2024-03-18

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

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

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY LEWIS / 01/06/2016

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 208000

View Document

07/06/137 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY LEWIS / 01/12/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

20/04/0520 April 2005 £ NC 30000/130000 30/03

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 3 DYLAN ROAD OFF MILKWOOD ROAD LONDON SE24 0HL

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NC INC ALREADY ADJUSTED 29/05/98

View Document

11/03/9911 March 1999 £ NC 20000/30000 29/05/

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED THE JAGUAR LAND ROVER CENTRE LIM ITED CERTIFICATE ISSUED ON 01/11/97

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/10/9726 October 1997 NC INC ALREADY ADJUSTED 31/05/97

View Document

26/10/9726 October 1997 £ NC 1000/20000 31/05/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 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