Advanced company searchLink opens in new window

JL ENGINEERING LONDON LIMITED

Company number 07409465

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)
01 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 PSC04 Change of details for James Robert William Speed Lloyd as a person with significant control on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Britannia House 26-28 Central Avenue West Molesey Surrey KT8 2QT on 1 September 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Dec 2019 PSC04 Change of details for Mr David James West as a person with significant control on 10 December 2019
16 Dec 2019 CH03 Secretary's details changed for Donna Tricia West on 10 December 2019
16 Dec 2019 CH01 Director's details changed for Mr David James West on 10 December 2019
16 Dec 2019 PSC04 Change of details for James Robert William Speed Lloyd as a person with significant control on 10 December 2019
16 Dec 2019 CH01 Director's details changed for James Robert William Speed Lloyd on 10 December 2019
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 PSC01 Notification of James Robert William Speed Lloyd as a person with significant control on 6 November 2017
20 Nov 2017 PSC04 Change of details for Mr David James West as a person with significant control on 6 November 2017
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 150
20 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates