JL FAMILY MEDIATION LTD
Status | ACTIVE |
Company No. | 07089126 |
Category | Private Limited Company |
Incorporated | 27 Nov 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JL FAMILY MEDIATION LTD is an active private limited company with number 07089126. It was incorporated 14 years, 8 months, 7 days ago, on 27 November 2009. The company address is West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Jul 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 23 Princes Meadow Newcastle upon Tyne NE3 4RZ England
New address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: 48 Dean Street Newcastle upon Tyne NE1 1PG
New address: 23 Princes Meadow Newcastle upon Tyne NE3 4RZ
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person secretary company with change date
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-27
Officer name: Jonathan Leyland
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Ann Leyland
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 28 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-28
Officer name: Jonathan Leyland
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 13 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jonathan leyland mediation LIMITED\certificate issued on 13/05/13
Documents
Change of name notice
Date: 13 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-08
Old address: Cuthbert House All Saints Newcastle upon Tyne NE1 2ET England
Documents
Change account reference date company previous extended
Date: 05 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Some Companies
27 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED
27 LONGRIDGE ROAD,LONDON,SW5 9SD
Number: | 03087509 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11754423 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11344414 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESLEY WAY,CHEPSTOW,NP16 6PG
Number: | 08327639 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HALL NEW HALL CLOSE,ROMNEY MARSH,TN29 0LE
Number: | 04011054 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHART LEISURE MAGAZINES LIMITED
22 STEPHENSON WAY,,NW1 2HD
Number: | 01388755 |
Status: | ACTIVE |
Category: | Private Limited Company |