Advanced company searchLink opens in new window

JLCA & AS UK LTD

Company number 10380659

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)
07 Jan 2025 PSC07 Cessation of Jose Jovito Gonzalez Gomez as a person with significant control on 30 November 2024
07 Jan 2025 PSC04 Change of details for Mr. Jose-Luis Campillo as a person with significant control on 30 November 2024
07 Jan 2025 CERTNM Company name changed spanish timeshare legal services LIMITED\certificate issued on 07/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-30
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
11 Apr 2024 TM01 Termination of appointment of Francisco Javier Valiente Galindo as a director on 12 February 2024
15 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
04 Apr 2023 CS01 Confirmation statement made on 24 August 2022 with no updates
04 Apr 2023 RT01 Administrative restoration application
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
06 Aug 2021 PSC04 Change of details for Mr. Jose-Luis Campillo as a person with significant control on 17 September 2016
05 Aug 2021 CH01 Director's details changed for Mr. Jose-Luis Campillo on 17 September 2016
20 Jul 2021 PSC01 Notification of Jose Jovito Gonzalez Gomez as a person with significant control on 1 July 2021
20 Jul 2021 PSC04 Change of details for Mr. Jose-Luis Campillo as a person with significant control on 1 July 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with updates
18 Sep 2019 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr. Jose-Luis Campillo on 10 September 2019