JLIS AND NEW THREADS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Change of details for Mrs Margaret Jane Leach as a person with significant control on 2024-04-09

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

02/12/242 December 2024 Notification of Jamie Francis Leach as a person with significant control on 2024-04-09

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Mr Jamie Francis Leach as a director on 2023-07-27

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

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

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mrs Margaret Jane Leach on 2021-07-21

View Document

21/07/2121 July 2021 Secretary's details changed for Margaret Jane Leach on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mrs Margaret Jane Leach as a person with significant control on 2021-07-21

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM INNISFREE STOKE ROAD SMANNELL ANDOVER HAMPSHIRE SP11 6JL

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH

View Document

20/06/1820 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

17/03/1817 March 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN LEACH / 31/07/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LEACH / 01/08/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEACH / 05/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MRS MARGARET JANE LEACH

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM ALDWYCH HOUSE, WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED JOHN LEACH INFORMATION SECURITY LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

17/12/0217 December 2002 S386 DISP APP AUDS 27/11/02

View Document

17/12/0217 December 2002 S366A DISP HOLDING AGM 27/11/02

View Document

27/11/0227 November 2002 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