About

Registered Number: 07061554
Date of Incorporation: 30/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Suite 5 Station Court, New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, BB4 6AJ,

 

J G L (Decorators) Ltd was registered on 30 October 2009 and has its registered office in Lancashire, it's status is listed as "Active". The current directors of the organisation are listed as Hamblet, Janette, Hamblett, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLET, Janette 03 January 2010 01 November 2010 1
HAMBLETT, Paul 30 October 2009 03 January 2010 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 March 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 06 October 2016
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 03 December 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AAMD - Amended Accounts 02 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 06 January 2011
AA01 - Change of accounting reference date 06 January 2011
CH01 - Change of particulars for director 31 March 2010
AA01 - Change of accounting reference date 11 February 2010
AP01 - Appointment of director 05 February 2010
SH01 - Return of Allotment of shares 05 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
NEWINC - New incorporation documents 30 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2013 Outstanding

N/A

Debenture 29 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.