Company NameJ & L Scaffolding Limited
DirectorLouis Marcel Giroud
Company StatusActive
Company Number03961982
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Louis Marcel Giroud
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Secretary NameGillian Thorne
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejandl-scaffolding.co.uk
Email address[email protected]
Telephone020 35356981
Telephone regionLondon

Location

Registered AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Louis Marcel Giroud
99.00%
Ordinary
1 at £1Jean Mabell Giroud
1.00%
Ordinary

Financials

Year2014
Net Worth£500,916
Cash£46,045
Current Liabilities£359,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

22 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 September 2022Director's details changed for Mr Louis Marcel Giroud on 16 September 2022 (2 pages)
29 September 2022Registered office address changed from Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0DH to Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 29 September 2022 (1 page)
27 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 July 2020Secretary's details changed for Gillian Thorne on 31 March 2020 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
2 March 2016Registration of charge 039619820001, created on 22 February 2016 (18 pages)
2 March 2016Registration of charge 039619820001, created on 22 February 2016 (18 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 31 March 2015
Statement of capital on 2015-05-06
  • GBP 100
(14 pages)
6 May 2015Annual return made up to 31 March 2015
Statement of capital on 2015-05-06
  • GBP 100
(14 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages)
5 September 2014Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages)
6 June 2014Annual return made up to 31 March 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 31 March 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
2 May 2012Annual return made up to 31 March 2012 (14 pages)
2 May 2012Annual return made up to 31 March 2012 (14 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 31 March 2011 (14 pages)
13 June 2011Annual return made up to 31 March 2011 (14 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 31/03/09; no change of members (4 pages)
16 April 2009Return made up to 31/03/09; no change of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 31/03/08; no change of members (6 pages)
30 April 2008Return made up to 31/03/08; no change of members (6 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 April 2007Return made up to 31/03/07; full list of members (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
24 January 2005Registered office changed on 24/01/05 from: kings wood nurseries bullsmoor lane enfield middlesex EN1 4SF (1 page)
24 January 2005Registered office changed on 24/01/05 from: kings wood nurseries bullsmoor lane enfield middlesex EN1 4SF (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 31/03/03; full list of members (6 pages)
6 June 2003Return made up to 31/03/03; full list of members (6 pages)
12 February 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Registered office changed on 31/01/03 from: 22 trinity house trinity lane waltham cross hertfordshire EN8 7EF (1 page)
31 January 2003Registered office changed on 31/01/03 from: 22 trinity house trinity lane waltham cross hertfordshire EN8 7EF (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 June 2000Ad 04/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2000Ad 04/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
31 March 2000Incorporation (20 pages)
31 March 2000Incorporation (20 pages)