Advanced company searchLink opens in new window

JLT PERU WHOLESALE LIMITED

Company number 05141565

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)
18 Nov 2009 SH10 Particulars of variation of rights attached to shares
15 Jun 2009 363a Return made up to 01/06/09; full list of members
07 Jun 2009 AA Full accounts made up to 31 December 2008
21 Jul 2008 288c Director's change of particulars / vyvienne wade / 21/07/2008
21 Jul 2008 288a Director appointed vyvienne yvonne alexandra corley wade
21 Jul 2008 288a Director appointed mark david jones
18 Jul 2008 288b Appointment terminated director peter smith
02 Jul 2008 AA Full accounts made up to 31 December 2007
06 Jun 2008 363a Return made up to 01/06/08; full list of members
15 Aug 2007 AA Full accounts made up to 31 December 2006
07 Jun 2007 363a Return made up to 01/06/07; full list of members
26 Jan 2007 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005
19 Jun 2006 363a Return made up to 01/06/06; full list of members
11 Oct 2005 AA Full accounts made up to 31 December 2004
27 Jun 2005 363a Return made up to 01/06/05; full list of members
19 May 2005 287 Registered office changed on 19/05/05 from: jardine house 6 crutched friars london EC3N 2PH
16 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Nov 2004 225 Accounting reference date shortened from 30/06/05 to 31/12/04
11 Jun 2004 288a New secretary appointed
11 Jun 2004 288b Secretary resigned
10 Jun 2004 MEM/ARTS Memorandum and Articles of Association
09 Jun 2004 288b Secretary resigned