JL ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr James Peter Jackson as a person with significant control on 2020-10-28

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Particulars of variation of rights attached to shares

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Director's details changed for Ms Pennie Crocker on 2023-05-16

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/07/199 July 2019 ADOPT ARTICLES 14/06/2019

View Document

09/07/199 July 2019 SUB-DIVISION 14/06/19

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS PENNIE CROCKER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 11 WALTON CRESCENT OXFORD OX1 2JG ENGLAND

View Document

10/12/1710 December 2017 Registered office address changed from , 11 Walton Crescent, Oxford, OX1 2JG, England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2017-12-10

View Document

10/12/1710 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER JACKSON / 10/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

02/09/162 September 2016 COMPANY NAME CHANGED JACKSON LAW LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 21 WOODSTOCK GROVE 21 WOODSTOCK GROVE LONDON W12 8LE

View Document

01/09/161 September 2016 Registered office address changed from , 21 Woodstock Grove 21 Woodstock Grove, London, W12 8LE to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2016-09-01

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM COWLEY BARN AYLESBURY ROAD CUDDINGTON AYLESBURY BUCKINGHAMSHIRE HP18 0BG

View Document

12/10/1512 October 2015 Registered office address changed from , Cowley Barn Aylesbury Road, Cuddington, Aylesbury, Buckinghamshire, HP18 0BG to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2015-10-12

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Registered office address changed from , C/O Goldwins Limited, 75 Maygrove Road, London, NW6 2EG on 2014-03-07

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O GOLDWINS LIMITED 75 MAYGROVE ROAD LONDON NW6 2EG

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER JACKSON / 27/01/2014

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 145 (TOP FLAT) SULGRAVE ROAD LONDON W6 7PX

View Document

07/06/137 June 2013 Registered office address changed from , 145 (Top Flat) Sulgrave Road, London, W6 7PX on 2013-06-07

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 COMPANY NAME CHANGED HUSKY MEDIA LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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