J L GENERATORS LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Confirmation statement made on 2022-07-25 with no updates |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
07/10/207 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073494900001 |
18/09/2018 September 2020 | ALTER ARTICLES 10/09/2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
10/08/1810 August 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
03/05/183 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
21/07/1621 July 2016 | 29/06/16 STATEMENT OF CAPITAL GBP 300 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/08/1321 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
05/04/135 April 2013 | COMPANY NAME CHANGED JL PLANT LIMITED CERTIFICATE ISSUED ON 05/04/13 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/09/1219 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/02/1222 February 2012 | CURRSHO FROM 31/08/2012 TO 30/06/2012 |
19/08/1119 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KEITH LLEWELLYN / 28/02/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE GERRAD JONES / 14/03/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KEITH LLEWELLYN / 14/03/2011 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM RED GABLES 12 ROGERS LANE LALESTON BRIDGEND CF32 0LB UNITED KINGDOM |
04/11/104 November 2010 | DIRECTOR APPOINTED MS LORRAINE GERRAD JONES |
18/08/1018 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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