- Company Overview for J & L MANAGEMENT SERVICES LIMITED (00944454)
- Filing history for J & L MANAGEMENT SERVICES LIMITED (00944454)
- People for J & L MANAGEMENT SERVICES LIMITED (00944454)
- Charges for J & L MANAGEMENT SERVICES LIMITED (00944454)
- Insolvency for J & L MANAGEMENT SERVICES LIMITED (00944454)
- More for J & L MANAGEMENT SERVICES LIMITED (00944454)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024 | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
20 Jan 2023 | LIQ01 | Declaration of solvency | |
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | AD01 | Registered office address changed from C/O Hillside Rectory Grove Leigh-on-Sea SS9 2HA England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 17 January 2023 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
07 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Aug 2017 | AD01 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside Rectory Grove Leigh-on-Sea SS9 2HA on 31 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Jacqueline Maria Harris as a person with significant control on 1 January 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Lorraine Clark as a person with significant control on 1 January 2017 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|