About

Registered Number: 06124716
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Caven House 102 Scotland Road, Penrith, Cumbria, CA11 7NP

 

Jle Installations Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Watson, Fiona, Watson, Leslie are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Fiona 22 February 2007 - 1
WATSON, Leslie 22 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.