JLF MOVING SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Notice of extension of period of Administration |
26/03/2526 March 2025 | Administrator's progress report |
16/10/2416 October 2024 | Result of meeting of creditors |
03/09/243 September 2024 | Appointment of an administrator |
15/07/2415 July 2024 | Appointment of Mark Alan Pearson as a director on 2024-07-03 |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-03-30 |
09/04/249 April 2024 | Certificate of change of name |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
29/01/2429 January 2024 | Termination of appointment of Timothy Sheppard as a director on 2024-01-26 |
24/05/2324 May 2023 | Certificate of change of name |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
01/11/221 November 2022 | Satisfaction of charge 075034970002 in full |
01/11/221 November 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
14/10/2114 October 2021 | Registration of charge 075034970003, created on 2021-10-13 |
30/09/2130 September 2021 | Appointment of Mrs Tamara Gregory as a director on 2021-09-24 |
27/09/2127 September 2021 | Appointment of Mr Timothy Sheppard as a director on 2021-09-20 |
24/06/2124 June 2021 | Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/08/20 UNAUDITED ABRIDGED |
12/01/2112 January 2021 | CESSATION OF JOHN CHARLES LOMAS AS A PSC |
12/01/2112 January 2021 | CESSATION OF STEPHEN THOMAS LOMAS AS A PSC |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOMAS |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAS |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR JACOB CORLETT |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIFT PORTFOLIO 1 LIMITED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/206 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075034970002 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/05/1917 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
06/12/176 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
29/01/1629 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/02/1311 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
23/11/1223 November 2012 | PREVSHO FROM 31/01/2013 TO 31/08/2012 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/1221 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 67 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD ENGLAND |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JLF MOVING SOLUTIONS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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