About

Registered Number: 04691412
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ

 

Jls Prima Solutions Ltd was founded on 10 March 2003, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Junxian 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CAI, Wei 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 16 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 August 2016
MR04 - N/A 02 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 March 2010
CH01 - Change of particulars for director 14 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 23 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 19 March 2007
AAMD - Amended Accounts 19 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 30 March 2005
CERTNM - Change of name certificate 14 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
287 - Change in situation or address of Registered Office 26 November 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
225 - Change of Accounting Reference Date 23 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.