JL PLASTICS LIMITED

Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusACTIVE
Company No.06581461
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

JL PLASTICS LIMITED is an active private limited company with number 06581461. It was incorporated 16 years, 16 days ago, on 30 April 2008. The company address is Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 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 total exemption full

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: James Neil Leary

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Paul Willis

Change date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 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 total exemption full

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Change date: 2014-11-07

Old address: 348/350 Lytham Road Blackpool Lancashire FY4 1DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-30

Officer name: Lisa Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 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 total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: James Paul Willis

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: James Neil Leary

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 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: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed lisa gregory

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james neil leary

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james paul willis

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISCOE ASSOCIATES LIMITED

7 PARK LANE,NOTTINGHAM,NG6 0EZ

Number:10973344
Status:ACTIVE
Category:Private Limited Company

COMPLETE ANALYTICS LIMITED

ST FAITH'S HOUSE,NORWICH,NR1 1PY

Number:09418609
Status:ACTIVE
Category:Private Limited Company

DEVERON DIRECT LIMITED

STATION BRAE,MACDUFF,AB44 1UL

Number:SC510203
Status:ACTIVE
Category:Private Limited Company

HAIR LOSS & SCALP CLINIC LTD

SUITE 35 BENTLEY ROAD,BIRMINGHAM,B36 0ES

Number:11534269
Status:ACTIVE
Category:Private Limited Company

HERTIS SERVICES LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08159450
Status:ACTIVE
Category:Private Limited Company

RWB 2018 LIMITED

3 MELTON PARK,MELTON,HU14 3RS

Number:11241470
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