JLTC LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
3 SPEEDWELL DRIVE
CHRISTCHURCH
DORSET
BH23 4LX
ENGLAND

View Document

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

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM
1 UFFCOTT CLOSE
LOWER EARLEY
READING
RG6 4BQ
ENGLAND

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY GARBETTS NOMINEES LIMITED

View Document

12/06/1312 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSENORN-LANNG / 21/10/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
ABERLEIGH CHURCH LANE
ARBORFIELD
READING
RG2 9HX
UNITED KINGDOM

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
ARNOLD HOUSE 2 NEW ROAD
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 01/01/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSENORN-LANNG / 01/01/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSENORN-LANNG / 12/05/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSENORN-LANNG / 20/01/2008

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED
VECTIS 547 LIMITED
CERTIFICATE ISSUED ON 17/12/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 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