About

Registered Number: 05482332
Date of Incorporation: 15/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

J & L Holdings Ltd was setup in 2005, it's status at Companies House is "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUTTE, Jens Peter, Geo 01 June 2008 01 June 2008 1
SCHYTTE, Jews Peter, Geo 01 June 2008 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROCHARD, Caroline 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 September 2019
AP03 - Appointment of secretary 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
PSC07 - N/A 13 September 2019
AD01 - Change of registered office address 09 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 04 January 2016
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
225 - Change of Accounting Reference Date 28 March 2006
SA - Shares agreement 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.