Advanced company searchLink opens in new window

JLCOM LIMITED

Company number SC444316

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)
02 Feb 2024 MR01 Registration of charge SC4443160002, created on 26 January 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
13 Jan 2022 PSC04 Change of details for Mr Gary James Mcarthur as a person with significant control on 6 April 2016
13 Jan 2022 PSC07 Cessation of Oricom Limited as a person with significant control on 6 April 2016
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 MR04 Satisfaction of charge SC4443160001 in full
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 MR01 Registration of charge SC4443160001, created on 24 August 2017
24 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
27 Apr 2016 AD01 Registered office address changed from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 27 April 2016
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 TM01 Termination of appointment of Gavin John Brown as a director on 10 July 2015