Advanced company searchLink opens in new window

JLA TECHNICAL SERVICES LIMITED

Company number 06585388

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2017 AD01 Registered office address changed from 1-3 Dudley Street Grimsby N.E.Lincs DN31 2AW to 1 Campions Close Holton-Le-Clay Grimsby DN36 5HF on 18 May 2017
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
02 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AD01 Registered office address changed from 1-3 Dudley Street Dudley Street Grimsby N.E.Lincs DN31 2AW England to 1-3 Dudley Street Grimsby N.E.Lincs DN31 2AW on 8 May 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Nov 2014 AD01 Registered office address changed from 1 Campion's Close Holton-Le-Clay Grimsby DN36 5HF to 1-3 Dudley Street Dudley Street Grimsby N.E.Lincs DN31 2AW on 12 November 2014
20 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 6 May 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr John William Allen on 6 May 2010
17 Jan 2011 CH01 Director's details changed for Louise Mabel Ester Allen on 6 May 2010
23 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off