This company is commonly known as Jelc Limited. The company was founded 27 years ago and was given the registration number 03317433. The firm's registered office is in CORSHAM. You can find them at 24 Highlands Close, Rudloe, Corsham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JELC LIMITED |
---|---|---|
Company Number | : | 03317433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Highlands Close, Rudloe, Corsham, England, SN13 0LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Highlands Close, Rudloe, Corsham, England, SN13 0LA | Secretary | 24 May 2021 | Active |
24, Highlands Close, Corsham, England, SN13 0LA | Director | 12 February 1997 | Active |
Rudloe Cottage, Rudloe, Corsham, SN13 0PG | Secretary | 26 August 2006 | Active |
9 Orchard Place, West Lavington, SN10 4JD | Secretary | 12 February 1997 | Active |
Abbey Mill House, 1 Mill Lane, Malmesbury, SN16 0AD | Secretary | 08 March 1999 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 12 February 1997 | Active |
Netherby House, Hazelbury Hill, Box, Corsham, England, SN13 8LB | Secretary | 10 October 2013 | Active |
Unit 3a, The Old Brushworks, 56 Pickwick Road, Corsham, England, SN13 9BX | Director | 10 October 2016 | Active |
Rudloe Cottage, Rudloe, Corsham, SN13 0PG | Director | 12 February 1997 | Active |
Abbey Mill House, 1 Mill Lane, Malmesbury, SN16 0AD | Director | 08 March 1999 | Active |
Rudloe Cottage, Rudloe, Corsham, SN13 0PG | Director | 01 September 2010 | Active |
Mrs Jane Body | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Highlands Close, Corsham, England, SN13 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous extended. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.