JESLOCK LIMITED

C/O Dains Llp Suite 2, Albion House C/O Dains Llp Suite 2, Albion House, Stoke On Trent, ST1 5RQ, Staffordshire, England
StatusACTIVE
Company No.08740377
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

JESLOCK LIMITED is an active private limited company with number 08740377. It was incorporated 10 years, 8 months, 11 days ago, on 21 October 2013. The company address is C/O Dains Llp Suite 2, Albion House C/O Dains Llp Suite 2, Albion House, Stoke On Trent, ST1 5RQ, Staffordshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 28 Jun 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-29

New date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Kingscastle Ltd

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Henry Gwyn-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087403770002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087403770001

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 68 Grafton Way 68 Grafton Way London W1T 5DS England

New address: C/O Dains Llp Suite 2, Albion House Forge Lane, Etruria Stoke on Trent Staffordshire ST1 5RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Bishop

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Gwyn-Jones

Cessation date: 2020-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingscastle Ltd

Notification date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gwyn-Jones

Termination date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Gwyn-Jones

Appointment date: 2020-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm William Froom Hezel

Termination date: 2017-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Bishop

Appointment date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX

New address: 68 Grafton Way 68 Grafton Way London W1T 5DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Morris

Termination date: 2015-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Charles Morris

Termination date: 2015-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm William Froom Hezel

Appointment date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087403770001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087403770002

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Morris

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGLAND JOINERY LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04875559
Status:ACTIVE
Category:Private Limited Company

GREAT BEAR INVESTMENTS LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:02704011
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE SOLUTIONS SS LTD

214 NORTHSTEAD,DEWSBURY,WF13 3EA

Number:10538703
Status:ACTIVE
Category:Private Limited Company

LOVE TEACHERS LTD

2 ALRIC AVENUE,LONDON,NW10 8RB

Number:11514192
Status:ACTIVE
Category:Private Limited Company

NATANT INNOVATION LIMITED

7 SPRUCE PARK,BROMLEY,BR2 0EH

Number:08408364
Status:ACTIVE
Category:Private Limited Company

POL-SERV MECHANICAL ELECTRICAL LTD.

36 LANTON DRIVE,GLASGOW,G52 2EW

Number:SC535965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source