Advanced company searchLink opens in new window

JAL ESTATES LIMITED

Company number 04590981

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 Nov 2021 AP01 Appointment of Nigel Howell as a director on 8 November 2021
12 Nov 2021 TM01 Termination of appointment of Patrick Taylor as a director on 8 November 2021
12 Nov 2021 TM01 Termination of appointment of Michael Raymond Rutland as a director on 8 November 2021
12 Nov 2021 TM02 Termination of appointment of Jmw Professional Services Limited as a secretary on 8 November 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
27 Apr 2020 EH03 Elect to keep the secretaries register information on the public register
27 Apr 2020 EH01 Elect to keep the directors' register information on the public register
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 30 September 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Nov 2018 PSC08 Notification of a person with significant control statement
15 Nov 2018 PSC07 Cessation of Arcturus Corporation Limited as a person with significant control on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 15 November 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
25 Sep 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 September 2017
25 Sep 2017 AP04 Appointment of Jmw Professional Services Limited as a secretary on 2 August 2017
25 Sep 2017 AP01 Appointment of Mr Patrick Taylor as a director on 2 August 2017
12 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Aug 2017 AD01 Registered office address changed from 9 Tregarne Terrace St. Austell Cornwall PL25 4DD to Pembroke House Torquay Road Paignton TQ3 2EZ on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Christopher Grigg as a director on 2 August 2017
02 Aug 2017 TM02 Termination of appointment of Christopher Grigg as a secretary on 2 August 2017
02 Aug 2017 PSC02 Notification of Arcturus Corporation Limited as a person with significant control on 2 August 2017