Advanced company searchLink opens in new window

J. & L. POLYMERS LIMITED

Company number 01388353

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)
12 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
20 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 June 2023
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
01 Dec 2020 PSC02 Notification of Broadoak Manufacturing Limited as a person with significant control on 6 April 2016
01 Dec 2020 PSC07 Cessation of Joseph Anthony Griffiths as a person with significant control on 1 January 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
14 Mar 2019 TM01 Termination of appointment of Paul Russell Foster as a director on 1 March 2019
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
31 May 2017 AD01 Registered office address changed from The Forge Cricket Hill Lane Yateley Hampshire GU46 6BB to 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hampshire GU12 4UH on 31 May 2017
30 May 2017 AA01 Current accounting period shortened from 31 August 2017 to 30 June 2017
30 May 2017 AA Micro company accounts made up to 31 August 2016
09 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
14 Dec 2016 TM02 Termination of appointment of Lesley Joyce Crumplin as a secretary on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of David Keith Fuller as a director on 14 December 2016
14 Dec 2016 AP03 Appointment of Mr Ian Watts as a secretary on 14 December 2016