JLA CONSULTING LIMITED
Status | ACTIVE |
Company No. | 10261195 |
Category | Private Limited Company |
Incorporated | 04 Jul 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JLA CONSULTING LIMITED is an active private limited company with number 10261195. It was incorporated 7 years, 10 months, 17 days ago, on 04 July 2016. The company address is 1 Cumberland Mews, Woodbridge, IP12 4JF, Suffolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: 1 Cumberland Mews Woodbridge Suffolk IP12 4JF
Old address: Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom
Change date: 2024-05-15
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Old address: John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
New address: Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL
Change date: 2020-07-21
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
Old address: 85 Great Portland Street First Floor London W1W 7LT England
Change date: 2020-02-06
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 109B Hamilton Road Felixstowe Suffolk IP11 7BL England
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr James Allan
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr James Allan
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: James Allan
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Allan
Change date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
New address: 109B Hamilton Road Felixstowe Suffolk IP11 7BL
Change date: 2018-05-25
Old address: 48 Bow Arrow Lane Dartford Kent DA2 6PA England
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Some Companies
CORBAR GRANGE MANAGEMENT LIMITED
FLAT 2 CORBAR GRANGE,BUXTON,SK17 6RQ
Number: | 02197987 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARK STAR FIRE TEST SYSTEMS LIMITED
PARK LANE FARM,WREXHAM,LL13 0LT
Number: | 04267573 |
Status: | ACTIVE |
Category: | Private Limited Company |
76C DAVYHULME ROAD,MANCHESTER,M41 7DN
Number: | 11640450 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 EVERSLEY ROAD,BEXHILL ON SEA,TN40 1HE
Number: | 05731617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE,OLNEY,MK46 5BA
Number: | 00721053 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART PROPERTIES SCOTLAND LIMITED
121 SWANSTON STREET,GLASGOW,G40 4HG
Number: | SC481637 |
Status: | ACTIVE |
Category: | Private Limited Company |