JLA FIRE & SECURITY LIMITED: Filings
Overview
| Company Name | JLA FIRE & SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06486921 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JLA FIRE & SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ben Gujral on Dec 03, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton James Duvall as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed its fire & security LTD\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anton James Duvall as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on Dec 18, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 30, 2021 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Anthony Eastwood as a director on Sep 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Jane Ashton as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0