JLIF (GP) LIMITED
Overview
| Company Name | JLIF (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07314907 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JLIF (GP) LIMITED located?
| Registered Office Address | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JLIF (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for JLIF (GP) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
What are the latest filings for JLIF (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Stephen Gordon as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jamie Pritchard as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kashif Rahuf as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Achal Prakash Bhuwania as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 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 Jul 23, 2020 | 1 pages | AD01 | ||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 2 | 3 pages | MR05 | ||
Who are the officers of JLIF (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | Scotland | British | 203724200001 | |||||||||
| RAHUF, Kashif | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | 258430780001 | |||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173002860001 | ||||||||||
| MILLER, Roger Kieth | Secretary | Kingsway WC2B 6AN London 1 | British | 154023340001 | ||||||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201698680001 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| BHUWANIA, Achal Prakash | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | 202952390002 | |||||||||
| CHARLESWORTH, Andrew Gilbert | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 155424980001 | |||||||||
| COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | 99643100002 | |||||||||
| HARDY, David Michael | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | England | British | 106339430007 | |||||||||
| MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | 85602230002 | |||||||||
| PRITCHARD, Jamie | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | 180899790001 | |||||||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House United Kingdom | United Kingdom | British | 155276330001 | |||||||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476520001 | ||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476510001 |
Who are the persons with significant control of JLIF (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lagg Holdings Limited | Sep 28, 2018 | Park Row LS1 5AB Leeds 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Fenton Holdco Limited | Sep 18, 2018 | Charterhouse Square EC1M 6EH London 10-11 England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for JLIF (GP) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Sep 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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