JLS CONTROLS LTD
Status | DISSOLVED |
Company No. | 10282781 |
Category | Private Limited Company |
Incorporated | 16 Jul 2016 |
Age | 7 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 28 days |
SUMMARY
JLS CONTROLS LTD is an dissolved private limited company with number 10282781. It was incorporated 7 years, 10 months, 24 days ago, on 16 July 2016 and it was dissolved 2 months, 28 days ago, on 12 March 2024. The company address is 86 Priest Road 86 Priest Road, Dorset, BH19 2RP, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Rebecca Heron Sanford
Change date: 2023-07-01
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-01
Psc name: Mr Jonathan Matthew Sandford
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Matthew Sanford
Change date: 2023-07-01
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Matthew Sanford
Change date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: 86 Priest Road Swanage Dorset BH19 2RP
Change date: 2018-02-14
Old address: 6 Valley View Gardens Kenley Surrey CR8 5BR England
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 16 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Rebecca Heron Sanford
Notification date: 2016-07-16
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 16 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Matthew Sandford
Change date: 2016-07-16
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 27 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Sanford
Cessation date: 2016-07-27
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Matthew Sandford
Change date: 2016-07-19
Documents
Some Companies
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 05240667 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALDERS EDGE,CARLISLE,CA4 8FA
Number: | 11574550 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 LANDOR ROAD,LONDON,SW9 9PE
Number: | 10943624 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BOCKHANGER COURT,KENNINGTON ASHFORD,TN24 9JJ
Number: | 10394152 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONS PEEBLES SERVICE LIMITED
ST. GEORGES INDUSTRIAL ESTATE,AVONMOUTH,BS11 9HS
Number: | 00477097 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 LONDON ROAD,,S2 4LT
Number: | 05896226 |
Status: | ACTIVE |
Category: | Private Limited Company |