- Company Overview for JLT PUBS LIMITED (05153082)
- Filing history for JLT PUBS LIMITED (05153082)
- People for JLT PUBS LIMITED (05153082)
- Charges for JLT PUBS LIMITED (05153082)
- Insolvency for JLT PUBS LIMITED (05153082)
- More for JLT PUBS LIMITED (05153082)
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) |
---|---|---|---|
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC01 | Notification of James John Morris as a person with significant control on 1 July 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
07 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to 51 Parsons Green Lane London SW6 4JA on 26 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM01 | Termination of appointment of Michael James Christian as a director on 12 June 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of John Theophilus as a director | |
29 May 2014 | TM01 | Termination of appointment of Charles Crossley as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
09 Jul 2013 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 9 July 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr James John Morris on 15 June 2011 | |
14 Aug 2012 | CH01 | Director's details changed for John Angus Theophilus on 15 June 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Michael James Christian on 15 June 2011 | |
14 Aug 2012 | CH03 | Secretary's details changed for Mr James John Morris on 15 June 2011 | |
28 Mar 2012 | AP01 | Appointment of Charles Crossley as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders |