L AND J WORKWEAR LIMITED

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 Confirmation statement made on 2025-06-03 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Change of details for Mr Jordan Philip Hewitt as a person with significant control on 2022-10-20

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Jordan Hewitt as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Philip John Hewitt as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Mr Jordan Philip Hewitt as a person with significant control on 2020-05-01

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CESSATION OF PHILIP JOHN HEWITT AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWITT

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN HEWITT

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN HEWITT / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN HEWITT / 03/09/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JORDAN HEWITT

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HEWITT

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055969980002

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O R J HEWITT 115 BIRTLES ROAD MACCLESFIELD CHESHIRE SK10 3JG ENGLAND

View Document

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

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 19 October 2010 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

02/11/102 November 2010 CORPORATE DIRECTOR APPOINTED L AND J WORKWEAR LTD

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR L AND J WORKWEAR LTD

View Document

01/11/101 November 2010 SECRETARY APPOINTED MR PHILIP JOHN HEWITT

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR PHILIP JOHN HEWITT

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM UNIT 2 GREENFIELD ROAD GREENFIELD FARM INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1023 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED L AND J EMBROIDERY LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HEWITT

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HEWITT

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWITT

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY HEWITT

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR RAYMOND JAMES HEWITT

View Document

07/01/107 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY JAYNE HEWITT / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HEWITT / 01/01/2010

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIETTE HEWITT

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN HEWITT

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: UNIT 17 CRANFORD COURT HARDWICK GRANGE WARRINGTON CHESHIRE WA1 4RX

View Document

03/11/063 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 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