Advanced company searchLink opens in new window

JLN COLLINGS LIMITED

Company number 08159238

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
11 Oct 2021 AD01 Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 11 October 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
27 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 PSC07 Cessation of Julia Marie Collings as a person with significant control on 5 April 2017
20 Dec 2017 TM01 Termination of appointment of Julia Marie Collings as a director on 5 April 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
05 May 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Apr 2015 AD01 Registered office address changed from 48 Roe Road Northampton NN1 4PJ England to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 17 April 2015
03 Nov 2014 AD01 Registered office address changed from 2-3 St. Austins Friars Shrewsbury SY1 1RY to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 3 November 2014