JLEAG SOLAR 1 LIMITED
Status | ACTIVE |
Company No. | 09828399 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JLEAG SOLAR 1 LIMITED is an active private limited company with number 09828399. It was incorporated 8 years, 7 months, 17 days ago, on 16 October 2015. The company address is No 1 Filament Walk No 1 Filament Walk, London, SW18 4GQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Joe Miletic
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
Old address: C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ United Kingdom
Change date: 2022-02-16
New address: No 1 Filament Walk Suite 216 London SW18 4GQ
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-15
Officer name: Mr Joe Miletic
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Gazette filings brought up to date
Date: 22 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Tanner
Change date: 2021-03-04
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
Change date: 2020-04-16
New address: C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: John Laing Environmental Assets Group (Uk) Limited
Change date: 2020-01-30
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: John Laing Environmental Assets Group (Uk) Limited
Change date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-21
Old address: Foresight Group Llp, the Shard London Bridge Street London SE1 9SG England
New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
Documents
Accounts with accounts type full
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: Foresight Group Llp, the Shard London Bridge Street London SE1 9SG
Change date: 2019-07-24
Old address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Old address: 1 Kingsway London WC2B 6AN United Kingdom
Change date: 2019-07-24
New address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
Documents
Termination secretary company with name termination date
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-18
Officer name: Philip Naylor
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: John Laing Environmental Assets Group (Uk) Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 20 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-27
Officer name: Sisec Limited
Documents
Appoint person secretary company with name date
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Naylor
Appointment date: 2017-06-27
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change account reference date company current extended
Date: 26 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-12
Capital : 3 GBP
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: David Michael Hardy
Documents
Capital allotment shares
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-29
Capital : 2 GBP
Documents
Change account reference date company current shortened
Date: 03 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-29
Officer name: Mr Muxin Ma
Documents
Some Companies
BENNETT'S ADVISORY SERVICES LIMITED
1 ABBOTS COURT DRIVE,TEWKESBURY,GL20 6JJ
Number: | 04175592 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWP COMMERCIAL SERVICES LIMITED
41 COWLEY CRESCENT,WALTON-ON-THAMES,KT12 5RH
Number: | 09915449 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PRIORY GARDENS,LONDON,N6 5QU
Number: | OC402864 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PROACTIVE RISK AND SAFETY MANAGEMENT LTD
4 THE SPINNEY,ESSEX,RM16 3EJ
Number: | 10821973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL011275 |
Status: | ACTIVE |
Category: | Limited Partnership |
TECHNICAL & DEVELOPMENT SERVICES (SOUTH WEST) LIMITED
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 08820329 |
Status: | ACTIVE |
Category: | Private Limited Company |