J L ASSOCIATES T/A JENKINS LAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Paul Leslie Jenkins on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Paul Leslie Jenkins as a person with significant control on 2024-07-10

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Secretary's details changed for Mrs Jane Suzanne Jenkins on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-07-11 with updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

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

View Accounts

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 31/01/2019

View Document

30/04/2030 April 2020 CESSATION OF PAUL LESLIE JENKINS AS A PSC

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE JENKINS / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL BROWN / 08/02/2019

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESLIE JENKINS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASE

View Document

21/08/1521 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

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

08/08/148 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL BROWN / 09/07/2013

View Document

07/11/137 November 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

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

View Accounts

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/08/126 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD CREASE / 08/07/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

03/04/123 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ANDREW LLOYD CREASE

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR DAVID BROWN

View Document

26/11/1026 November 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

09/07/109 July 2010 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