About

Registered Number: 05462535
Date of Incorporation: 25/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.