JL ASSOCIATES LTD

10 St. Andrews Street, Droitwich, WR9 8DY, Worcestershire, United Kingdom
StatusACTIVE
Company No.07242663
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 28 days
JurisdictionEngland Wales

SUMMARY

JL ASSOCIATES LTD is an active private limited company with number 07242663. It was incorporated 14 years, 28 days ago, on 04 May 2010. The company address is 10 St. Andrews Street, Droitwich, WR9 8DY, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Edmonds

Notification date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-12

Psc name: Mr. Jay Edmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: Clarendon House 14 st. Andrews Street Droitwich Worcestershire WR9 8DY

New address: 10 st. Andrews Street Droitwich Worcestershire WR9 8DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-05

Officer name: Mrs Lisa Edmonds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jay Edmonds

Notification date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-26

Psc name: Jay Edmonds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-26

Officer name: Mrs Lisa Edmonds

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Edmonds

Change date: 2018-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lisa Edmonds

Change date: 2018-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-08

Officer name: Mrs Lisa Edmonds

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Edmonds

Change date: 2018-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lisa Edmonds

Change date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-09

Officer name: Mrs Lisa Edmonds

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Jay Edmonds

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-09

Officer name: Mrs Lisa Edmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Mr Jay Edmonds

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lisa Edmonds

Change date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: 6 Parkland Ave Kidderminster Worcs DY11 6BX

New address: Clarendon House 14 St. Andrews Street Droitwich Worcestershire WR9 8DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 04 May 2010

Category: Capital

Type: SH01

Date: 2010-05-04

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Mr Jay R Edmonds

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J2 GLOBAL CORPORATION LIMITED

8 HEADFORT PLACE,LONDON,SW1X 7DH

Number:08776209
Status:ACTIVE
Category:Private Limited Company

KERWAL LIMITED

28 RYDER CRESCENT,SOUTHPORT,PR8 3AE

Number:04821947
Status:ACTIVE
Category:Private Limited Company

KMB SERVICE CENTRE LIMITED

UNIT 2.1 TROSTRE IND PARK,LLANELLI,SA14 9UU

Number:10080204
Status:ACTIVE
Category:Private Limited Company

NEWHAUL LIMITED

25 LOTHIAN AVENUE,HAYES,UB4 0EG

Number:11478826
Status:ACTIVE
Category:Private Limited Company

SERRATURA LTD

39 IVY AVENUE,BATH,BA2 1AJ

Number:11179710
Status:ACTIVE
Category:Private Limited Company

THE HIBERNIAN FOOTBALL CLUB LIMITED

EASTER ROAD STADIUM,EDINBURGH,EH7 5QG

Number:SC005323
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