About

Registered Number: 04068123
Date of Incorporation: 08/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 38 Hayfield Road, Oxford, OX2 6TT

 

Jsl Consulting Ltd was established in 2000. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANKLEMAN, Jill Elizabeth, Dr 08 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Joshua 08 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 September 2012
CERTNM - Change of name certificate 04 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 11 January 2010
DISS40 - Notice of striking-off action discontinued 06 January 2010
AA - Annual Accounts 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 11 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 19 November 2003
225 - Change of Accounting Reference Date 06 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 31 October 2001
225 - Change of Accounting Reference Date 07 July 2001
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.