About

Registered Number: 09833794
Date of Incorporation: 20/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 9 Tring Avenue, London, W5 3QA,

 

Jls Consultancy Ltd was registered on 20 October 2015 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Jls Consultancy Ltd. Medaru, Stefania Lavinia, Kumar, Sameer, Kumar, Sameer are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDARU, Stefania Lavinia 27 October 2015 - 1
KUMAR, Sameer 18 July 2018 31 August 2018 1
KUMAR, Sameer 20 October 2015 10 May 2018 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
PSC04 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 30 December 2019
CS01 - N/A 21 August 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
AA - Annual Accounts 15 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AD01 - Change of registered office address 28 March 2019
PSC02 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 31 July 2018
AA01 - Change of accounting reference date 25 May 2018
RESOLUTIONS - N/A 21 May 2018
AA01 - Change of accounting reference date 21 May 2018
AA - Annual Accounts 21 May 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 19 May 2018
SH01 - Return of Allotment of shares 19 May 2018
PSC01 - N/A 19 May 2018
PSC07 - N/A 19 May 2018
TM01 - Termination of appointment of director 19 May 2018
DISS40 - Notice of striking-off action discontinued 30 January 2018
CS01 - N/A 29 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 19 July 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
CS01 - N/A 29 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 28 October 2015
NEWINC - New incorporation documents 20 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.