JTL ENGINEERING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Return of final meeting in a members' voluntary winding up |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Declaration of solvency |
05/11/245 November 2024 | Registered office address changed from Leverton Farm Unit 1 Ingleby Yard Ingleby Lincoln LN1 2PQ England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-11-05 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-09-30 |
16/10/2416 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-24 with no updates |
15/12/2315 December 2023 | Termination of appointment of Ben Harris as a director on 2023-11-30 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
24/06/2324 June 2023 | Appointment of Mr Ben Harris as a director on 2022-10-01 |
24/06/2324 June 2023 | Appointment of Mrs Rhiannon Bramhall as a director on 2022-10-01 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 8 GATEWAY COURT DANKERWOOD ROAD LINCOLN LN6 9UL ENGLAND |
08/09/188 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
01/09/171 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GOODLIFFE |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRAMHALL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 20 MOORLANDS TRADING ESTATE METHERINGHAM LINCOLN LN4 3HX |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 4 MOOR LANE METHERINGHAM LINCOLN LN4 3HX ENGLAND |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 14 OAKDENE AVENUE OAKDENE AVENUE BRACEBRIDGE HEATH LINCOLN LN4 2RA ENGLAND |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GOODLIFFE / 27/02/2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JTL ENGINEERING SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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