JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED

JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05178131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKFIELD PETERBOROUGH (UK) LIMITEDSep 18, 2008Sep 18, 2008
    BROOKFIELD INFRASTRUCTURE (UK) LIMITEDMar 17, 2008Mar 17, 2008
    MULTIPLEX INFRASTRUCTURE (UK) LIMITEDJul 13, 2004Jul 13, 2004

    What are the latest accounts for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025

    1 pagesTM01

    Confirmation statement made on Sep 24, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Patricia Springett as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Richard Daniel Knight as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Sep 24, 2020 with updates

    4 pagesCS01

    Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020

    1 pagesAD01

    Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC02

    Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019

    2 pagesPSC02

    Cessation of Jlif Investments Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Appointment of Julian Denzil Sutcliffe as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Jamie Pritchard as a director on May 01, 2019

    1 pagesTM01

    Termination of appointment of Carl Harvey Dix as a director on May 01, 2019

    1 pagesTM01

    Who are the officers of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDELL, Christopher John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish126524790002
    SPRINGETT, Patricia
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomSpanish316974590001
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    British85605320001
    BOURKE, Aodan Gabriel
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Secretary
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Irish99036380001
    DRAPER, Jennifer
    Hanover Square
    W1S 1JB London
    23
    England
    Secretary
    Hanover Square
    W1S 1JB London
    23
    England
    British126110980003
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    England
    Secretary
    Kingsway
    WC2B 6AN London
    1
    England
    178716430001
    MCCARTHY, Murray Peter
    36 Colville Terrace
    W11 2BU London
    Secretary
    36 Colville Terrace
    W11 2BU London
    British105340610002
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201805610001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALLINGALL, John Ross
    24 Five Acres
    Stoke Holy Cross
    NR14 8UF Norwich
    Norfolk
    Director
    24 Five Acres
    Stoke Holy Cross
    NR14 8UF Norwich
    Norfolk
    EnglandBritish116700580001
    CANNON, Patrick James
    10 Cambridge Road
    CB1 6BL Little Abington
    Cambridgeshire
    Director
    10 Cambridge Road
    CB1 6BL Little Abington
    Cambridgeshire
    British101033650001
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian119898430001
    DIX, Carl Harvey
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    United KingdomBritish219588050001
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian152638020001
    ESAU, Lloyd
    Hanover Square
    W1S 1JB London
    23
    England
    Director
    Hanover Square
    W1S 1JB London
    23
    England
    AustraliaBritish123021300002
    GANDY, Paul Francis
    Summerfield Cottage
    Little London
    TN21 0NU Heathfield
    East Sussex
    Director
    Summerfield Cottage
    Little London
    TN21 0NU Heathfield
    East Sussex
    EnglandBritish71452580002
    HAMES, Joanna Claire Christiane
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomEnglish180891030001
    HENDERSON, Noel Raymond
    504 Sidonia Road
    Sidonia
    Victoria, 3444
    Australia
    Director
    504 Sidonia Road
    Sidonia
    Victoria, 3444
    Australia
    Australian102107990001
    KNIGHT, Richard Daniel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish162323970001
    MULDOON, Ashley Thomas Edward
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    EnglandAustralian100956080003
    O'CONNELL, Peter John
    110 Lang Road
    Cwentennial Park
    Sydney
    Nsw 2021
    Australia
    Director
    110 Lang Road
    Cwentennial Park
    Sydney
    Nsw 2021
    Australia
    Australian99358640001
    PRITCHARD, Jamie
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    United KingdomBritish180899790001
    SERKIS, Paul Christopher
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    EnglandBritish138116080001
    SHEPPARD, Barry John
    74 Hemnall Street
    CM16 4LU Epping
    Essex
    Director
    74 Hemnall Street
    CM16 4LU Epping
    Essex
    British99358560001
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish248825020001
    TIDD, Martin John Edward
    Mistel
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Mistel
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish75475190002
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomBritish35019240001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lagg Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fenton Holdco Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    Sep 20, 2019
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8453466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0