This company is commonly known as J & L Scaffolding Limited. The company was founded 24 years ago and was given the registration number 03961982. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit 11 Pindar Road, Hoddesdon, Hertfordshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | J & L SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 03961982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0BZ | Secretary | 31 March 2000 | Active |
Unit 11, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0BZ | Director | 31 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 March 2000 | Active |
Mr Louis Marcel Giroud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Pindar Road, Hertfordshire, United Kingdom, EN11 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Change person secretary company with change date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.