Company NameJL Commercial Management Limited
DirectorsJohn Litten and Michael Joseph English
Company StatusActive
Company Number12589277
CategoryPrivate Limited Company
Incorporation Date6 May 2020(3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Litten
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameMr Michael Joseph English
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(1 year after company formation)
Appointment Duration2 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN

Location

Registered Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
28 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Micro company accounts made up to 31 May 2021 (2 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Cessation of Lauren Michelle Litten as a person with significant control on 6 April 2021 (1 page)
19 May 2021Notification of Michael English as a person with significant control on 6 April 2021 (2 pages)
19 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
19 May 2021Appointment of Mr Michael Joseph English as a director on 19 May 2021 (2 pages)
19 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 7
(4 pages)
25 September 2020Registered office address changed from 53 Armitage Close Middleton Manchester M24 4PA England to 76C Davyhulme Road Urmston Manchester M41 7DN on 25 September 2020 (1 page)
6 May 2020Incorporation
Statement of capital on 2020-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)