JLA TOTAL CARE LIMITED

Meadowcroft Lane, Halifax Road Meadowcroft Lane, Halifax Road, West Yorkshire, HX6 4AJ
StatusACTIVE
Company No.02951461
CategoryPrivate Limited Company
Incorporated22 Jul 1994
Age29 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

JLA TOTAL CARE LIMITED is an active private limited company with number 02951461. It was incorporated 29 years, 10 months, 13 days ago, on 22 July 1994. The company address is Meadowcroft Lane, Halifax Road Meadowcroft Lane, Halifax Road, West Yorkshire, HX6 4AJ.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Mircea Daniel Tanase

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mrs Sarah Jane Norton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton James Duvall

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mircea Daniel Tanase

Appointment date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Eastwood

Termination date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton James Duvall

Appointment date: 2021-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Eastwood

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Helen Jane Ashton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029514610014

Charge creation date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Gujral

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Justin Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Helen Jane Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Stephen Roy Baxter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-12

Charge number: 029514610013

Documents

View document PDF

Statement of companys objects

Date: 18 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029514610011

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029514610012

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-09

Charge number: 029514610012

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029514610010

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-30

Charge number: 029514610011

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 029514610010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 029514610010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Alan Andrew Barr

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Mr Paul Justin Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029514610010

Charge creation date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barker

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Andrew Barr

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laundry fm LIMITED\certificate issued on 04/03/11

Documents

View document PDF

Change of name notice

Date: 04 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Wilkinson

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roy Baxter

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Logan

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cardis

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Laithwaite

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laithwaite

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danik Lilley

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Bateman

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew howard barker

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan fine

Documents

View document PDF

Resolution

Date: 26 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven burrows

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard lee

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 23 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF


Some Companies

BSE 3.6 LTD

148 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11755000
Status:ACTIVE
Category:Private Limited Company

CREATE POTENTIAL LIMITED

5 KENSINGTON HOUSE,MALVERN,WR14 2HU

Number:06109376
Status:ACTIVE
Category:Private Limited Company

MASON & MCVICKER LIMITED

20 MEEKS ROAD,FALKIRK,FK2 7ES

Number:SC409086
Status:ACTIVE
Category:Private Limited Company

PRIMROSE CONSULTANCY LTD

8 SHERRARDSPARK ROAD,HERTFORDSHIER,AL8 7JP

Number:08546694
Status:ACTIVE
Category:Private Limited Company

SGF PARTNERS LTD.

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11276203
Status:ACTIVE
Category:Private Limited Company

SLIMLINE CONTRACTORS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11358840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source