Advanced company searchLink opens in new window

JBL LEISURE LIMITED

Company number 05328693

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)
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 CH01 Director's details changed for Mr Jack Flynn Heelas on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mrs Charlotte Stephanie Heelas on 11 January 2022
24 Nov 2021 AD01 Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
12 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
15 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
26 Apr 2019 AP01 Appointment of Mr Jack Flynn Heelas as a director on 23 April 2019
28 Jan 2019 CH01 Director's details changed for Mr Alistair Lloyd Heelas on 28 January 2019
28 Jan 2019 CH03 Secretary's details changed for Mr Alistair Lloyd Heelas on 28 January 2019
28 Jan 2019 PSC04 Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 28 January 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
09 Jan 2019 PSC04 Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 9 January 2019
09 Jan 2019 CH03 Secretary's details changed for Mr Alistair Lloyd Heelas on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Alistair Lloyd Heelas on 9 January 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates