About

Registered Number: 05148139
Date of Incorporation: 08/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20 Saracen Drive, Balsall Common, Solihull, CV7 7UA

 

Jla Automotive Services Ltd was founded on 08 June 2004 and has its registered office in Solihull, it's status at Companies House is "Active". The companies directors are Lynch, James Hugh, Lynch, Lesley Joanne. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, James Hugh 10 June 2004 - 1
LYNCH, Lesley Joanne 20 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 31 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 June 2007
363a - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 10 May 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.