J L PHILLIPS RENEWABLE ENERGY LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07367985
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

J L PHILLIPS RENEWABLE ENERGY LIMITED is an active private limited company with number 07367985. It was incorporated 13 years, 8 months, 28 days ago, on 07 September 2010. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change account reference date company current extended

Date: 14 Mar 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

New date: 2024-12-31

Made up date: 2024-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Mark Ian Watford

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Efficient Building Solutions Limited

Notification date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Rachel Dawn Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Jason Lee Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Old address: Fen Lane Long Bennington Newark Nottinghamshire NG23 5ED United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Change date: 2024-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Dawn Phillips

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jason Lee Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073679850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

Old address: 6 Evans Business Centre Jessop Close Newark Notts NG24 2TT

New address: Fen Lane Long Bennington Newark Nottinghamshire NG23 5ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Jason Lee Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-01

Officer name: Mrs Rachel Phillips

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073679850001

Charge creation date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-31

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-31

Officer name: Mrs Rachel Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Lee Phillips

Termination date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-23

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jason Lee Phillips

Change date: 2013-03-27

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Lee Phillips

Change date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Old address: 20 Lacey Green Balderton Newark Nottinghamshire NG24 3NJ

Change date: 2012-07-17

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jl phillips plumbing & heating LTD\certificate issued on 16/07/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMIC CONSTRUCTION LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:04397567
Status:ACTIVE
Category:Private Limited Company
Number:FC034138
Status:ACTIVE
Category:Other company type

JULIA LISS INTERNATIONAL LTD

10 KERESLEY GROVE,BIRMINGHAM,B29 5UG

Number:11893199
Status:ACTIVE
Category:Private Limited Company
Number:06532799
Status:ACTIVE
Category:Private Limited Company

MPOWERED TRAINING ACADEMY LIMITED

FLAT 4 61 RIDGE ROAD,LONDON,N8 9LJ

Number:11255126
Status:ACTIVE
Category:Private Limited Company

THE KILPECK INN LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:10338099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source