Advanced company searchLink opens in new window

JL MOVEMENT LIMITED

Company number 10278837

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)
07 Mar 2024 AD01 Registered office address changed from 30B Jl Movement Ltd PO Box 59549 30B Rosendale Road London SE21 9BZ England to 27 Old Gloucester Street London WC1N 3AX on 7 March 2024
22 Dec 2023 AP01 Appointment of Ms Miriam Rose Mirwitch as a director on 15 December 2023
22 Dec 2023 AP03 Appointment of Ms Miriam Rose Mirwitch as a secretary on 15 December 2023
22 Dec 2023 TM01 Termination of appointment of Adam Langleben as a director on 15 December 2023
22 Dec 2023 TM02 Termination of appointment of Adam Langleben as a secretary on 15 December 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Jul 2021 AP01 Appointment of Mr Adam Langleben as a director on 19 July 2021
22 Jul 2021 AP03 Appointment of Mr Adam Langleben as a secretary on 19 July 2021
21 Jul 2021 TM01 Termination of appointment of Peter Elijah Jonathan Mason as a director on 19 July 2021
21 Jul 2021 TM02 Termination of appointment of Peter Elijah Jonathan Mason as a secretary on 19 July 2021
16 May 2021 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7PT England to 30B Jl Movement Ltd PO Box 59549 30B Rosendale Road London SE21 9BZ on 16 May 2021
16 May 2021 TM01 Termination of appointment of Ivor Keith Caplin as a director on 16 May 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from 38 Church Lane London N2 8DT United Kingdom to 133 Whitechapel High Street London E1 7PT on 30 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
08 Apr 2019 AA01 Previous accounting period extended from 30 July 2018 to 31 December 2018
08 Apr 2019 AP01 Appointment of Mr Mike David Katz as a director on 7 April 2019
17 Oct 2018 AP03 Appointment of Peter Elijah Jonathan Mason as a secretary on 11 October 2018