Advanced company searchLink opens in new window

JAALOH LIMITED

Company number 05308905

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)
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
05 Jan 2015 CH03 Secretary's details changed for Louise Alison Brister on 12 December 2014
05 Jan 2015 CH01 Director's details changed for Mr Timothy John Brister on 12 December 2014
13 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
23 May 2014 AP01 Appointment of Mrs Louise Alison Brister as a director
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
21 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from C/O Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY England on 17 October 2011
24 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
12 Mar 2010 CH01 Director's details changed for Timothy John Brister on 12 February 2010
12 Mar 2010 CH03 Secretary's details changed for Louise Alison Brister on 12 February 2010
11 Mar 2010 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 11 March 2010
08 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Timothy John Brister on 9 December 2009
08 Aug 2009 AA Total exemption small company accounts made up to 5 April 2009
31 Mar 2009 287 Registered office changed on 31/03/2009 from martin & acock chartered accountants 2 the close norwich norfolk NR1 4DJ
06 Jan 2009 363a Return made up to 09/12/08; full list of members
06 Jan 2009 288c Director's change of particulars / timothy brister / 09/12/2008
18 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
30 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007