Advanced company searchLink opens in new window

JLC CONTRACTS LIMITED

Company number 07455074

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Jan 2015 CH01 Director's details changed for Mr James Gerard Leetch on 9 December 2014
06 Oct 2014 AD01 Registered office address changed from 84 Cunningham Avenue Hatfield Hertfordshire AL10 9JH to 49 Vincenzo Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7NH on 6 October 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
18 Oct 2011 CERTNM Company name changed james leetch construction LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
18 Oct 2011 CONNOT Change of name notice
30 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)