JLSP LIMITED

Suite 2 18 High Street Suite 2 18 High Street, Bristol, BS35 2AH, England
StatusDISSOLVED
Company No.08030397
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 4 days

SUMMARY

JLSP LIMITED is an dissolved private limited company with number 08030397. It was incorporated 12 years, 1 month, 18 days ago, on 13 April 2012 and it was dissolved 4 years, 9 months, 4 days ago, on 27 August 2019. The company address is Suite 2 18 High Street Suite 2 18 High Street, Bristol, BS35 2AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Sam Richard Crow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2016

Action Date: 03 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-03

Old address: Suite 14 60 Westbury Hill Bristol BS9 3UJ

New address: Suite 2 18 High Street Thornbury Bristol BS35 2AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

New address: Suite 14 60 Westbury Hill Bristol BS9 3UJ

Old address: 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN

Change date: 2015-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Change date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Old address: 38B St Davids Road Thornbury Bristol BS35 2JF United Kingdom

Change date: 2012-05-15

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE000577
Status:ACTIVE
Category:Charitable Incorporated Organisation

GILCOMSTON INVESTMENTS LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC060295
Status:ACTIVE
Category:Private Limited Company

HAPPY DAYS KINDERGARTEN LTD

11 ERNEST CLOSE,BECKENHAM,BR3 3JE

Number:10740882
Status:ACTIVE
Category:Private Limited Company

KAM-RAD SERVICES LTD

19 HARTLEY WAY,TAUNTON,TA1 2LJ

Number:09171236
Status:ACTIVE
Category:Private Limited Company

RED KITE JOINERY LTD

5 CHURCH STREET,AYLESBURY,HP20 2QP

Number:08595893
Status:ACTIVE
Category:Private Limited Company

TENXHOTELS UK LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:10855523
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