J C L SERVICES (LEICESTER) LIMITED

Unit 4, Marlow Road Industrial Estate Unit 4, Marlow Road Industrial Estate, Leicester, LE3 2BQ, Leicestershire, United Kingdom
StatusACTIVE
Company No.05096494
CategoryPrivate Limited Company
Incorporated06 Apr 2004
Age20 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

J C L SERVICES (LEICESTER) LIMITED is an active private limited company with number 05096494. It was incorporated 20 years, 1 month, 25 days ago, on 06 April 2004. The company address is Unit 4, Marlow Road Industrial Estate Unit 4, Marlow Road Industrial Estate, Leicester, LE3 2BQ, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-28

Officer name: Christopher Mark White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark White

Appointment date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Ursula White

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Ursula White

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Martin White

Change date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: Unit 4, Marlow Road Industrial Estate Marlow Road Leicester Leicestershire LE3 2BQ

Old address: 30 Melton Street Leicester Leicestershire LE1 3NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ursula White

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ursula White

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Martin White

Change date: 2009-10-21

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 22/11/04 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROTRONIC TECHNOLOGY LIMITED

1 EAST LANE,PAISLEY,PA1 1QA

Number:SC498215
Status:ACTIVE
Category:Private Limited Company

J.H. STRATEGIC PLANNING LIMITED

55 CADWELL DRIVE,MAIDENHEAD,SL6 3YS

Number:09737324
Status:ACTIVE
Category:Private Limited Company

MANE STEEL FIXERS LIMITED

PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT,PORTSMOUTH,PO2 8FA

Number:10260381
Status:ACTIVE
Category:Private Limited Company

R GREEN CONSULTING LIMITED

28 QUEENS ROAD,,SW14 8PJ

Number:04718828
Status:ACTIVE
Category:Private Limited Company

ROTANA APARTMENTS LIMITED

4 WOODFOLD AVENUE,MANCHESTER,M19 3AP

Number:07952039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BEADWORKERS GUILD

4 HONOR OAK ROAD,LONDON,SE23 3SF

Number:06193041
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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