This company is commonly known as J L C Enterprises Ltd. The company was founded 17 years ago and was given the registration number 06212220. The firm's registered office is in WEST MIDLANDS. You can find them at Ferndale House, 3 Firs Street, Dudley, West Midlands, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J L C ENTERPRISES LTD |
---|---|---|
Company Number | : | 06212220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ferndale House, 3 Firs Street, Dudley, West Midlands, DY2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Coachhouse Mews,Blithfield Hall, Admaston, Rugeley, England, WS15 3NL | Secretary | 13 April 2007 | Active |
22, Starflower Way, Mickleover, Derby, England, DE3 0BS | Director | 13 April 2007 | Active |
6 Coachhouse Mews,, Blithfield Hall, Admaston, Rugeley, England, WS15 3NL | Director | 13 April 2007 | Active |
Mr Jamie Lee Chell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | Ferndale House, 3 Firs Street, West Midlands, DY2 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-28 | Officers | Change person director company with change date. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.