Advanced company searchLink opens in new window

JLA MIDCO LIMITED

Company number 11360492

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
12 Sep 2023 CH01 Director's details changed for Mr Rory Alexander Ivor Neeson on 23 August 2023
18 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Mar 2022 AA Group of companies' accounts made up to 31 October 2021
02 Nov 2021 CH01 Director's details changed for Mr Rory Alexander Ivor Neeson on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Mircea Daniel Tanase on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Rory Alexander Ivor Neeson on 2 November 2021
10 Jun 2021 AA Group of companies' accounts made up to 31 October 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Apr 2020 MR01 Registration of charge 113604920002, created on 14 April 2020
21 Feb 2020 AA Group of companies' accounts made up to 31 October 2019
13 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
17 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
27 Dec 2018 PSC05 Change of details for Wharfedale Holdco Limited as a person with significant control on 31 October 2018
05 Nov 2018 AD01 Registered office address changed from Warwick Court 5 Paternoster Row London EC4M 7AG United Kingdom to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ on 5 November 2018
31 Oct 2018 CERTNM Company name changed wharfedale midco LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 10,428,395
14 Aug 2018 MR01 Registration of charge 113604920001, created on 10 August 2018
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 1