J L HOME & CARE SERVICES LTD

43 Ivydale, Exmouth, EX8 4TA, England
StatusACTIVE
Company No.07836004
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

J L HOME & CARE SERVICES LTD is an active private limited company with number 07836004. It was incorporated 12 years, 7 months, 13 days ago, on 04 November 2011. The company address is 43 Ivydale, Exmouth, EX8 4TA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

New address: 43 Ivydale Exmouth EX8 4TA

Old address: 37 Ivydale Exmouth EX8 4TA England

Change date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 27 Sherwood Drive Exmouth EX8 4PX England

New address: 37 Ivydale Exmouth EX8 4TA

Change date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: 27 Sherwood Drive Exmouth EX8 4PX

Old address: 6 Withycombe Park Drive Exmouth EX8 4EJ England

Change date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mrs Jacqueline Victoria Hardy

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorraine Ann Daniels

Appointment date: 2020-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-15

Officer name: Jacqueline Hardy

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Victoria Hardy

Cessation date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-15

Psc name: Lorraine Ann Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Hardy

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Ann Daniels

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Victoria Leach

Change date: 2018-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-21

Officer name: Mrs Jacqueline Leach

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Leach

Change date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: 6 Withycombe Park Drive Exmouth EX8 4EJ

Change date: 2018-01-03

Old address: 14 High Street Exmouth Devon EX8 1NP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: 14 High Street Exmouth Devon EX8 1NP

Old address: 15 Rolle Street Exmouth Devon EX8 1HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-19

Officer name: Mrs Jacqueline Leach

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Leach

Change date: 2012-01-19

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Daniels

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 15 South Street Exmouth Devon EX8 2SX England

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&I EMPIRE LTD

45 BROCKLEY RISE,LONDON,SE23 1JG

Number:10178372
Status:ACTIVE
Category:Private Limited Company

CODREANU & FRIENDS LTD

161 BOOTH ROAD,LONDON,NW9 5JX

Number:11672781
Status:ACTIVE
Category:Private Limited Company

DANAYA LTD

FLAT 28 ESSEX MANSIONS,LONDON,E11 1JP

Number:10142716
Status:ACTIVE
Category:Private Limited Company

ENDLESS STRETCH LIMITED

77 GREY STREET,NEWCASTLE UPON TYNE,NE1 6EF

Number:09343058
Status:ACTIVE
Category:Private Limited Company

SUNDAY EXPRESS LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:00184146
Status:ACTIVE
Category:Private Limited Company

SYCAMORE MEADOWS HOMES LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:08476766
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