About

Registered Number: 04742870
Date of Incorporation: 24/04/2003 (22 years ago)
Company Status: Active
Registered Address: Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

 

J L S Consulting Ltd was registered on 24 April 2003 and has its registered office in Potters Bar, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Gonzalez, Enrique Olivares, Dr, Gonzalez, Enrique Olivares, Dr, Strickland, John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ, Enrique Olivares, Dr 15 December 2015 - 1
STRICKLAND, John 24 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GONZALEZ, Enrique Olivares, Dr 24 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 13 November 2017
CH03 - Change of particulars for secretary 10 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 17 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
CERTNM - Change of name certificate 13 April 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 24 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.