J L S International (Germany) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Kirkbride, Janet Lillian, Litschert Ii, John Herman, Woelker, Andreas, Kirkbride Deceased, Kenneth Allan for J L S International (Germany) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITSCHERT II, John Herman | 25 May 2005 | - | 1 |
WOELKER, Andreas | 25 May 2005 | - | 1 |
KIRKBRIDE DECEASED, Kenneth Allan | 25 May 2005 | 21 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRKBRIDE, Janet Lillian | 14 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 29 May 2020 | |
PSC04 - N/A | 27 May 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 08 June 2018 | |
PSC04 - N/A | 31 May 2018 | |
CH01 - Change of particulars for director | 24 May 2018 | |
CH01 - Change of particulars for director | 23 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
PSC04 - N/A | 22 May 2018 | |
CH03 - Change of particulars for secretary | 22 May 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 03 June 2016 | |
CH01 - Change of particulars for director | 19 October 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
CH03 - Change of particulars for secretary | 20 December 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 16 July 2010 | |
RESOLUTIONS - N/A | 09 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 09 February 2010 | |
SH01 - Return of Allotment of shares | 09 February 2010 | |
AP03 - Appointment of secretary | 21 January 2010 | |
TM01 - Termination of appointment of director | 18 January 2010 | |
TM02 - Termination of appointment of secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 16 June 2006 | |
225 - Change of Accounting Reference Date | 25 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
NEWINC - New incorporation documents | 25 May 2005 |