J L HOME & CARE SERVICES LTD
Status | ACTIVE |
Company No. | 07836004 |
Category | Private Limited Company |
Incorporated | 04 Nov 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Daniels
Documents
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
Some Companies
45 BROCKLEY RISE,LONDON,SE23 1JG
Number: | 10178372 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 BOOTH ROAD,LONDON,NW9 5JX
Number: | 11672781 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 28 ESSEX MANSIONS,LONDON,E11 1JP
Number: | 10142716 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 GREY STREET,NEWCASTLE UPON TYNE,NE1 6EF
Number: | 09343058 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |