Advanced company searchLink opens in new window

JLS (REDDITCH) LIMITED

Company number 05492893

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 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 5 January 2025
07 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
14 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
13 Jan 2022 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 13 January 2022
12 Jan 2022 LIQ02 Statement of affairs
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
17 Jan 2020 CH01 Director's details changed for Mrs Lesley Trott on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mrs Lesley Nelson on 17 January 2020
17 Jan 2020 CH03 Secretary's details changed for Mrs Lesley Nelson on 17 January 2020
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
09 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
14 Mar 2018 MR01 Registration of charge 054928930002, created on 12 March 2018
18 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
19 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
10 Jul 2017 PSC01 Notification of James Nelson as a person with significant control on 6 April 2016
07 Mar 2017 AP01 Appointment of Mrs Lesley Nelson as a director on 27 February 2017
05 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
13 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015