Advanced company searchLink opens in new window

J & L INDUSTRIAL SERVICES LIMITED

Company number 04133752

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)
25 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
14 Jul 2014 TM01 Termination of appointment of Howard Smith as a director on 10 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Howard Smith on 1 January 2014
10 Dec 2013 CH01 Director's details changed for Howard Smith on 10 December 2013
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Howard Smith on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Robert Anthony Peter Searle on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Ian Jowett on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Ian Lamont on 8 January 2010
27 Nov 2009 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
27 Nov 2009 AD03 Register(s) moved to registered inspection location
27 Nov 2009 AD03 Register(s) moved to registered inspection location