JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED
Overview
Company Name | JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05178131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Company Name | From | Until |
---|---|---|
BROOKFIELD PETERBOROUGH (UK) LIMITED | Sep 18, 2008 | Sep 18, 2008 |
BROOKFIELD INFRASTRUCTURE (UK) LIMITED | Mar 17, 2008 | Mar 17, 2008 |
MULTIPLEX INFRASTRUCTURE (UK) LIMITED | Jul 13, 2004 | Jul 13, 2004 |
What are the latest accounts for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Patricia Springett as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Knight as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Sep 24, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC02 | ||
Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019 | 2 pages | PSC02 | ||
Cessation of Jlif Investments Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Julian Denzil Sutcliffe as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jamie Pritchard as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Carl Harvey Dix as a director on May 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Daniel Knight as a director on May 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from 1 Kingsway London WC2B 6AN to 120 Aldersgate Street London EC1A 4JQ on May 03, 2019 | 1 pages | AD01 | ||
Termination of appointment of Philip Naylor as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPRINGETT, Patricia | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | Spanish | Assistant Manager | 316974590001 | ||||
SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Senior Project/Technical Services Manager | 248825020001 | ||||
BLAIR, James Don | Secretary | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | British | 85605320001 | ||||||
BOURKE, Aodan Gabriel | Secretary | 100a Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Irish | 99036380001 | ||||||
DRAPER, Jennifer | Secretary | Hanover Square W1S 1JB London 23 England | British | 126110980003 | ||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 England | 178716430001 | |||||||
MCCARTHY, Murray Peter | Secretary | 36 Colville Terrace W11 2BU London | British | 105340610002 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201805610001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BALLINGALL, John Ross | Director | 24 Five Acres Stoke Holy Cross NR14 8UF Norwich Norfolk | England | British | Company Director | 116700580001 | ||||
CANNON, Patrick James | Director | 10 Cambridge Road CB1 6BL Little Abington Cambridgeshire | British | Director | 101033650001 | |||||
COLLINS, David John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | Accountant | 119898430001 | ||||
DIX, Carl Harvey | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | United Kingdom | British | Asset Director | 219588050001 | ||||
DRAPER, Jennifer Grace | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | Lawyer | 152638020001 | ||||
ESAU, Lloyd | Director | Hanover Square W1S 1JB London 23 England | Australia | British | Pfi Director | 123021300002 | ||||
GANDY, Paul Francis | Director | Summerfield Cottage Little London TN21 0NU Heathfield East Sussex | England | British | Construction | 71452580002 | ||||
HAMES, Joanna Claire Christiane | Director | Kingsway WC2B 6AN London 1 | United Kingdom | English | Director | 180891030001 | ||||
HENDERSON, Noel Raymond | Director | 504 Sidonia Road Sidonia Victoria, 3444 Australia | Australian | Company Director | 102107990001 | |||||
KNIGHT, Richard Daniel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Director | 162323970001 | ||||
MULDOON, Ashley Thomas | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian,British | Construction Management | 100956080003 | ||||
O'CONNELL, Peter John | Director | 110 Lang Road Cwentennial Park Sydney Nsw 2021 Australia | Australian | Company Director | 99358640001 | |||||
PRITCHARD, Jamie | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | United Kingdom | British | Director | 180899790001 | ||||
SERKIS, Paul Christopher | Director | Hanover Square W1S 1JB London 23 | England | British | Commercial Director | 138116080001 | ||||
SHEPPARD, Barry John | Director | 74 Hemnall Street CM16 4LU Epping Essex | British | Surveyor | 99358560001 | |||||
TIDD, Martin John Edward | Director | Mistel The Avenue MK45 2NR Ampthill Bedfordshire | United Kingdom | British | Managing Director | 75475190002 | ||||
TUCKEY, James Lane | Director | Hanover Square W1S 1JB London 23 | United Kingdom | British | Company Director | 35019240001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fenton Holdco Limited | Sep 20, 2019 | Charterhouse Square EC1M 6EH London 10-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif Investments Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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