JLS CONTROLS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Jonathan Matthew Sanford on 2023-07-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

15/08/2315 August 2023 Change of details for Mr Jonathan Matthew Sandford as a person with significant control on 2023-07-01

View Document

15/08/2315 August 2023 Director's details changed for Mr Jonathan Matthew Sanford on 2023-07-01

View Document

15/08/2315 August 2023 Change of details for Mrs Louise Rebecca Heron Sanford as a person with significant control on 2023-07-01

View Document

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

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 6 VALLEY VIEW GARDENS KENLEY SURREY CR8 5BR ENGLAND

View Document

21/09/1721 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW SANDFORD / 16/07/2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE REBECCA HERON SANFORD

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF JONATHAN SANFORD AS A PSC

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW SANDFORD / 19/07/2016

View Document

16/07/1616 July 2016 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