JCLB LIMITED

03861804
NUNBROOK MILLS HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 0EH

Documents

Documents
Date Category Description Pages
01 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 accounts Annual Accounts 6 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 6 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 6 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 6 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
05 Nov 2018 accounts Annual Accounts 9 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
02 Dec 2016 accounts Annual Accounts 9 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 9 Buy now
21 Oct 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Change of particulars for secretary (Mr Stephen George Swalwell) 1 Buy now
16 Jul 2014 accounts Annual Accounts 9 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 9 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 accounts Annual Accounts 9 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Annual Accounts 9 Buy now
01 Jul 2011 officers Appointment of director (Mr Mark Adrian Cotton) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (David Mein) 1 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 9 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Change of particulars for director (John Minihan) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr David Michael Mein) 2 Buy now
01 Jul 2009 accounts Annual Accounts 9 Buy now
22 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
23 Sep 2008 accounts Annual Accounts 9 Buy now
20 Dec 2007 accounts Annual Accounts 9 Buy now
29 Oct 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
07 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 9 Buy now
29 Dec 2005 accounts Annual Accounts 9 Buy now
25 Oct 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
21 Dec 2004 accounts Annual Accounts 11 Buy now
28 Oct 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 12 Buy now
28 Oct 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 11 Buy now
29 Oct 2002 annual-return Return made up to 19/10/02; full list of members 7 Buy now
24 Oct 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
20 Aug 2001 accounts Annual Accounts 13 Buy now
30 Oct 2000 annual-return Return made up to 19/10/00; full list of members 7 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers New secretary appointed 2 Buy now
04 Jan 2000 incorporation Memorandum Articles 20 Buy now
27 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 1999 address Registered office changed on 23/12/99 from: 41 park square north leeds west yorkshire LS1 2NS 1 Buy now
21 Dec 1999 capital £ nc 1000/500000 24/11/99 1 Buy now
20 Dec 1999 capital Ad 24/11/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Dec 1999 accounts Accounting reference date extended from 31/10/00 to 28/02/01 1 Buy now
20 Dec 1999 officers Secretary resigned 1 Buy now
20 Dec 1999 officers Director resigned 1 Buy now
19 Oct 1999 incorporation Incorporation Company 18 Buy now