JTL SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Change of details for Skivingtons Holdings Ltd as a person with significant control on 2021-09-09

View Document

27/03/2327 March 2023 Director's details changed for Mr Hugh John Skivington on 2023-03-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Director's details changed for Mr Hugh John Skivington on 2023-01-30

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Satisfaction of charge 088370830002 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN KEERS / 01/02/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ANDREW CLARK HORTON

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR STEPHEN JAMES HAGUE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR CARL ORMAN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW WILLIAMS

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PETER MICHAEL RAFFLE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 105

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEERS / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN KEERS / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SHAUN KEERS / 08/01/2018

View Document

19/12/1719 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088370830002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088370830001

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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