JLC WORKFORCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Appointment of Mrs Leanne Kidwell as a director on 2024-02-20

View Document

23/02/2423 February 2024 Cessation of Mary Gillian Yvonne Kelly as a person with significant control on 2024-02-19

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Notification of Jacqueline Lucy Copeland as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Termination of appointment of Mary Gillian Yvonne Kelly as a director on 2024-02-19

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/08/2018 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/06/165 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GILLIAN YVONNE KELLY / 01/01/2015

View Document

24/03/1524 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED ALL STAFF SOLUTIONS (JC) LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

20/11/1420 November 2014 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085648150001

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LUCY COPELAND / 02/09/2014

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 7 TOWER SQUARE TUNSTALL STOKE-ON-TRENT ST6 5AA ENGLAND

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GILLIAN YVONNE KELLY / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE KELLY / 01/11/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 21A TOWER SQUARE TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5AB UNITED KINGDOM

View Document

11/06/1311 June 2013 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