JTL ARCHITECTURAL HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

21/01/2521 January 2025 Appointment of Mrs Emma Louise Martin as a director on 2025-01-20

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Change of share class name or designation

View Document

17/01/2217 January 2022 Appointment of Mrs Catrin Jones as a director on 2021-11-30

View Document

17/01/2217 January 2022 Notification of Simon Martin as a person with significant control on 2021-11-30

View Document

17/01/2217 January 2022 Change of details for Mr John Emrys Jones as a person with significant control on 2021-11-30

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EMRYS JONES / 08/02/2019

View Document

04/06/194 June 2019 CESSATION OF SIMON MARTIN AS A PSC

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN WALES

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information