Advanced company searchLink opens in new window

JLPHYSIOCLINICS LTD

Company number 06314187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
17 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
07 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 AD01 Registered office address changed from New London House 6th Floor 6 London Street London EC3R 7LP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 January 2021
04 Jan 2021 LIQ02 Statement of affairs
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 107 Fenchurch Street London EC3M 5JF to New London House 6th Floor 6 London Street London EC3R 7LP on 5 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Josephine Elizabeth Smith as a director on 29 June 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
05 Jul 2017 PSC04 Change of details for Mr Mark Searle Langley as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
22 Mar 2016 CERTNM Company name changed josephine lawson physiotherapy clinic LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 200
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014