JSL88 LIMITED
Status | ACTIVE |
Company No. | 09255371 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JSL88 LIMITED is an active private limited company with number 09255371. It was incorporated 9 years, 8 months, 1 day ago, on 08 October 2014. The company address is Tower House Tower House, Redruth, TR16 4QL, Cornwall.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 092553710004
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-26
Charge number: 092553710003
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jessica Lobb
Change date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: Tower House New Portreath Road Redruth Cornwall TR16 4QL
Old address: Unit 1a Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP England
Change date: 2015-11-11
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Short
Change date: 2015-11-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-05
Charge number: 092553710002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2014
Action Date: 17 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-17
Charge number: 092553710001
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Old address: Jonny Short Unit 1a Penryn TR10 9EP England
Change date: 2014-10-16
New address: Unit 1a Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP
Documents
Some Companies
UNIT 6A JOHNSON DRIVE,GLASGOW,G72 8JP
Number: | SC587853 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRANGE PARK,TEIGNMOUTH,TQ14 9TS
Number: | 07322214 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COLEY GROVE,STAFFORD,ST18 0UW
Number: | 10058870 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LOWER LANE,HIGH PEAK,SK23 6DB
Number: | 07701080 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & S CHEMICAL CLEANING & WATER TREATMENT LIMITED
UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 04117673 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 11553371 |
Status: | ACTIVE |
Category: | Private Limited Company |