Advanced company searchLink opens in new window

JL SUPPLIES LIMITED

Company number 06957107

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)
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 AP04 Appointment of Srlv Llp as a secretary on 1 January 2021
27 Apr 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
28 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
06 Mar 2019 PSC04 Change of details for Mr Jonathon Laidlaw as a person with significant control on 6 April 2016
19 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
05 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary
05 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
05 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1