About

Registered Number: 03193528
Date of Incorporation: 01/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ,

 

Based in Surrey, Jlc Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKIE, Richard Anthony 01 July 2000 30 January 2007 1
MICHAEL, Eraclis 01 May 1996 24 August 2004 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 December 2013
SH01 - Return of Allotment of shares 07 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 20 April 2005
123 - Notice of increase in nominal capital 20 April 2005
AA - Annual Accounts 29 March 2005
225 - Change of Accounting Reference Date 23 December 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 06 April 2003
287 - Change in situation or address of Registered Office 28 February 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
123 - Notice of increase in nominal capital 11 March 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 14 May 1998
CERTNM - Change of name certificate 31 October 1997
AA - Annual Accounts 29 October 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
123 - Notice of increase in nominal capital 26 October 1997
363s - Annual Return 10 July 1997
395 - Particulars of a mortgage or charge 01 May 1997
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.