J L PHILLIPS RENEWABLE ENERGY LIMITED
Status | ACTIVE |
Company No. | 07367985 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073679850001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Sep 2014
Action Date: 31 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-31
Capital : 2 GBP
Documents
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
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
Capital allotment shares
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-23
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 04397567 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | FC034138 |
Status: | ACTIVE |
Category: | Other company type |
10 KERESLEY GROVE,BIRMINGHAM,B29 5UG
Number: | 11893199 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONGOLIAN YURTS DIRECT LIMITED
3RD,SUTTON,SM1 1JB
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 |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 10338099 |
Status: | ACTIVE |
Category: | Private Limited Company |