Advanced company searchLink opens in new window

JLSP LIMITED

Company number 08030397

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
15 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 76
03 Apr 2016 TM01 Termination of appointment of Sam Richard Crow as a director on 29 February 2016
03 Apr 2016 AD01 Registered office address changed from Suite 14 60 Westbury Hill Bristol BS9 3UJ to Suite 2 18 High Street Thornbury Bristol BS35 2AH on 3 April 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN to Suite 14 60 Westbury Hill Bristol BS9 3UJ on 7 August 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 76
11 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 76
18 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Jun 2013 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 13 June 2013
22 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 38B St Davids Road Thornbury Bristol BS35 2JF United Kingdom on 15 May 2012
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)