JL ACCOUNTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

27/12/2227 December 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

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, 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

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED CORNTER-MAY LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 33 STOKE ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7TE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARO CORNTER MAY

View Document

10/09/1410 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JOHN LIGGITT

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED THE PANAMA HAT CO. LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LAWSON

View Document

31/08/1031 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARO CORNTER MAY / 20/07/2010

View Document

23/05/1023 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED GLOUCESTER WINDSCREENS LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

24/07/9624 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/09/9421 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/09/9210 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 NC INC ALREADY ADJUSTED 02/04/92

View Document

12/05/9212 May 1992 £ NC 100/1000 02/04/9

View Document

08/04/928 April 1992 S386 DIS APP AUDS 25/03/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

31/01/9231 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED SILVER SCREEN WINDSCREENS LIMITE D CERTIFICATE ISSUED ON 03/02/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 31 STOKE ROAD AYLESBURY BUCKS HP21 7TE

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 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