JLW EXCELLENT HOMES FOR LIFE LIMITED
Overview
Company Name | JLW EXCELLENT HOMES FOR LIFE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07460024 |
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 JLW EXCELLENT HOMES FOR LIFE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JLW EXCELLENT HOMES FOR LIFE LIMITED located?
Registered Office Address | Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JLW EXCELLENT HOMES FOR LIFE LIMITED?
Company Name | From | Until |
---|---|---|
REGENTER EXCELLENT HOMES FOR LIFE LIMITED | Dec 03, 2010 | Dec 03, 2010 |
What are the latest accounts for JLW EXCELLENT HOMES FOR LIFE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JLW EXCELLENT HOMES FOR LIFE LIMITED?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for JLW EXCELLENT HOMES FOR LIFE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Dec 24, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Appointment of Rosie Ann Heron as a secretary on Jan 20, 2024 | 2 pages | AP03 | ||
Appointment of Patricia Springett as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on Feb 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Jan 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Sep 05, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Mar 09, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vikki Louise Everett as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 25 pages | AA | ||
Director's details changed for Miss Vikki Louise Everett on Mar 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JLW EXCELLENT HOMES FOR LIFE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON, Rosie Ann | Secretary | Ems, 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds Toronto Sqaure United Kingdom | 320249760001 | |||||||||||
SPRINGETT, Patricia | Director | Ems, 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds Toronto Sqaure United Kingdom | United Kingdom | Spanish | Assistant Manager | 316974590001 | ||||||||
SUTCLIFFE, Julian Denzil | Director | Ems, 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds Toronto Sqaure United Kingdom | United Kingdom | British | Associate Director | 248825020001 | ||||||||
HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent | 220691680001 | |||||||||||
LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 | 156146230001 | |||||||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201577420001 | |||||||||||
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
BURNETT, Ian George | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Quantity Surveyor | 111867910001 | ||||||||
DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 174290400001 | ||||||||
EVERETT, Vikki Louise | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
FYFE, Joanne Stonehouse | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 276748410001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
HEATH, James Christopher | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British | Director | 122413700002 | ||||||||
JAMIESON, Joanne | Director | Gelderd Road Leeds Wates Group United Kingdom | England | British | Regional Managing Director | 248317390001 | ||||||||
MCEVOY, Aoife Anne | Director | Kingsway WC2B 6AN London 1 | United Kingdom | Irish | Chartered Surveyor | 117553770001 | ||||||||
PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Managing Director | 91780000001 | ||||||||
POLLOCK, Benjamin Peter | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Building Surveyor | 183051290001 | ||||||||
PRESCOTT, Ian Michael | Director | Kingsway WC2B 6AN London 1 | England | British | Bid Director | 124147580001 | ||||||||
SAUNDERS, James Lindon | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Director | 61545180005 | ||||||||
SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | United Kingdom | British | Director | 248825020001 | ||||||||
WALKER, Guy Frederick | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | British | Accountant | 198546840001 | ||||||||
YEATMAN, Stuart David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Property Director | 95112410001 |
Who are the persons with significant control of JLW EXCELLENT HOMES FOR LIFE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jlw Excellent Homes For Life Holding Company Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
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