Company NameJLS (Redditch) Limited
DirectorsJames Nelson and Lesley Trott
Company StatusLiquidation
Company Number05492893
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr James Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameMrs Lesley Trott
NationalityBritish
StatusCurrent
Appointed17 March 2006(8 months, 3 weeks after company formation)
Appointment Duration18 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Lesley Trott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameIan Donald McMillan
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleEngineer
Correspondence Address50 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejlsovens.com
Telephone07 269859928
Telephone regionMobile

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1James Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£102,627
Cash£5,810
Current Liabilities£137,288

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 June 2021 (2 years, 9 months ago)
Next Return Due19 June 2022 (overdue)

Charges

12 March 2018Delivered on: 14 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 January 2023Liquidators' statement of receipts and payments to 5 January 2023 (18 pages)
14 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
(2 pages)
14 January 2022Appointment of a voluntary liquidator (3 pages)
13 January 2022Registered office address changed from 15a Station Road Epping Essex CM16 4HG to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 13 January 2022 (2 pages)
12 January 2022Statement of affairs (8 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
30 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mrs Lesley Nelson on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Mrs Lesley Nelson on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mrs Lesley Trott on 17 January 2020 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 March 2018Registration of charge 054928930002, created on 12 March 2018 (4 pages)
18 January 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of James Nelson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of James Nelson as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Appointment of Mrs Lesley Nelson as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mrs Lesley Nelson as a director on 27 February 2017 (2 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page)
2 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 August 2009Return made up to 28/06/09; full list of members (3 pages)
6 August 2009Return made up to 28/06/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 September 2008Return made up to 28/06/08; full list of members (3 pages)
1 September 2008Return made up to 28/06/08; full list of members (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
27 September 2007Return made up to 28/06/07; full list of members (2 pages)
27 September 2007Return made up to 28/06/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
13 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
13 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
28 June 2005Incorporation (17 pages)
28 June 2005Incorporation (17 pages)