J L TELEMARKETING LTD

12 Shaftesbury Road 12 Shaftesbury Road, Crawley, RH10 7HD, West Sussex, England
StatusACTIVE
Company No.07351415
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

J L TELEMARKETING LTD is an active private limited company with number 07351415. It was incorporated 13 years, 9 months, 27 days ago, on 19 August 2010. The company address is 12 Shaftesbury Road 12 Shaftesbury Road, Crawley, RH10 7HD, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Kennar Allibone

Cessation date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kennar Allibone

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 12 Shaftesbury Road Maidenbower Crawley West Sussex RH10 7HD

Change date: 2018-10-01

Old address: 12 Shaftesbury Road Maidenbower Crawley West Sussex RH10 7HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL

New address: 12 Shaftesbury Road Maidenbower Crawley West Sussex RH10 7HD

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kennar Allibone

Appointment date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Miss Jemma Louise Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Allibone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2012

Action Date: 18 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-18

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kennar Allibone

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: 45 Spartan Way Ifield Crawley RH11 7GH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY HEIGHTS ACCOUNTING SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08827410
Status:ACTIVE
Category:Private Limited Company

COOPITRON LTD

40 GRAND AVENUE,HASSOCKS,BN6 8DE

Number:06720369
Status:ACTIVE
Category:Private Limited Company

DJJ CONSULTING LIMITED

48 COPLESTON ROAD,LONDON,SE15 4AD

Number:05420693
Status:ACTIVE
Category:Private Limited Company

RAPID DOCKLANDS LIMITED

7 BISHOPS ROAD,WELWYN,AL6 0NL

Number:05985934
Status:ACTIVE
Category:Private Limited Company

SHETUHAM INTERNATIONAL LIMITED

34 WORCESTER GARDENS,SLOUGH,SL1 2QD

Number:09117559
Status:ACTIVE
Category:Private Limited Company

THE WOOLLY SCHOOL LTD

FLAT 5,HACKNEY,E8 1HE

Number:10184391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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