JLIF HOLDINGS (STREET LIGHTING) LIMITED

3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.09341871
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

JLIF HOLDINGS (STREET LIGHTING) LIMITED is an active private limited company with number 09341871. It was incorporated 9 years, 4 months, 23 days ago, on 04 December 2014. The company address is 3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-03

Officer name: Daniel Marinus Maria Vermeer

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr Jack Anthony Scott

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 120 Aldersgate Street London EC1A 4JQ United Kingdom

New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fenton Holdco Limited

Notification date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lagg Holdings Limited

Notification date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jlif (Gp) Limited

Cessation date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Denzil Sutcliffe

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Daniel Marinus Maria Vermeer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Louise Everett

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Julian Denzil Sutcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Joseph Mclintock

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Jamie Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Miss Vikki Louise Everett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 120 Aldersgate Street London EC1A 4JQ

Old address: 1 Kingsway London WC2B 6AN

Change date: 2019-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH19

Capital : 101 GBP

Date: 2016-10-11

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/16

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH19

Capital : 101 GBP

Date: 2016-02-16

Documents

View document PDF

Legacy

Date: 28 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/15

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Naylor

Appointment date: 2015-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-04

Officer name: Maria Bernadette Lewis

Documents

View document PDF

Capital allotment shares

Date: 08 May 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE TEXTILE PRODUCTS LIMITED

PITTMAN WAY,PRESTON,PR2 9ZD

Number:05115208
Status:ACTIVE
Category:Private Limited Company

BAGELICIOUS RETAIL LTD

185 HERMITAGE ROAD,LONDON, LONDON,N4 1NW

Number:10956387
Status:ACTIVE
Category:Private Limited Company

BATIMET UK LIMITED

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:08951088
Status:ACTIVE
Category:Private Limited Company

CURVE SERVICES LTD

8 RUSHWORTH AVENUE,NOTTINGHAM,NG2 7LF

Number:09802424
Status:ACTIVE
Category:Private Limited Company

KIPPER CONTRACTING LIMITED

WILDWOOD PARK CORNER,RG9 6DR,RG9 6DR

Number:09566734
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THAT'S NEAT SIGNS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10502879
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