Advanced company searchLink opens in new window

JACKSON LEWIS CONTROLS LIMITED

Company number 02859925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2015 AP03 Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015
22 Oct 2015 TM02 Termination of appointment of Angela Cale as a secretary on 22 October 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
22 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Vincent Charles Cale on 1 February 2011
10 Mar 2011 CH01 Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
16 Sep 2010 CH03 Secretary's details changed for Mrs Angela Cale on 16 September 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Vincent Charles Cale on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Angela Cale on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Neal Robert Le Guillou on 1 October 2009
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 06/10/08; full list of members
06 Dec 2007 363a Return made up to 06/10/07; full list of members
06 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007