- Company Overview for JAALOH LIMITED (05308905)
- Filing history for JAALOH LIMITED (05308905)
- People for JAALOH LIMITED (05308905)
- More for JAALOH LIMITED (05308905)
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
|
|
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
|
|
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 |