Advanced company searchLink opens in new window

JLS BLINDS LTD

Company number 09000472

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)
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 104
25 Apr 2019 AP01 Appointment of Mr Stephen Daniel Rashbrook as a director on 12 April 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
13 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
28 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
28 May 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4
27 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
30 Jun 2014 AD01 Registered office address changed from 79 Cherry Orchard Ditton Aylesford Kent ME20 6QS United Kingdom on 30 June 2014
16 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted