-
JLE HAVANT LTD - Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom
Company Information
- Company registration number
- 07920848
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lyndum House
- 12 High Street
- Petersfield
- GU32 3JG
- England Lyndum House, 12 High Street, Petersfield, GU32 3JG, England UK
Management
- Managing Directors
- EAMES, Mike
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-24
- Age Of Company 2012-01-24 12 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Mike Eames
- Mr Mike Eames
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GOSPORT ACCIDENT REPAIR CENTRE LTD
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-09-22
- Last Date: 2020-09-08
-
JLE HAVANT LTD Company Description
- JLE HAVANT LTD is a ltd registered in United Kingdom with the Company reg no 07920848. Its current trading status is "live". It was registered 2012-01-24. It was previously called GOSPORT ACCIDENT REPAIR CENTRE LTD. It has declared SIC or NACE codes as "45200". It has 1 director It can be contacted at Lyndum House .
Get JLE HAVANT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jle Havant Ltd - Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom
- 2012-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JLE HAVANT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-05-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-05-29) - TM01
-
appoint-person-director-company-with-name-date (2021-05-12) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
-
change-person-director-company-with-change-date (2020-03-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-24) - MR04
-
confirmation-statement-with-updates (2019-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
change-person-director-company-with-change-date (2019-03-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-08) - MR01
-
confirmation-statement-with-updates (2018-09-11) - CS01
-
mortgage-satisfy-charge-full (2018-08-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-28) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-30) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
change-account-reference-date-company-previous-shortened (2014-01-16) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
certificate-change-of-name-company (2013-02-08) - CERTNM
keyboard_arrow_right 2012
-
incorporation-company (2012-01-24) - NEWINC