JLW EXCELLENT HOMES FOR LIFE LIMITED

JLW EXCELLENT HOMES FOR LIFE LIMITED

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

    Company NameJLW EXCELLENT HOMES FOR LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07460024
    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 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 AddressNo

    What were the previous names of JLW EXCELLENT HOMES FOR LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENTER EXCELLENT HOMES FOR LIFE LIMITEDDec 03, 2010Dec 03, 2010

    What are the latest accounts for JLW EXCELLENT HOMES FOR LIFE 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 JLW EXCELLENT HOMES FOR LIFE LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2025
    Next Confirmation Statement DueJan 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024
    OverdueNo

    What are the latest filings for JLW EXCELLENT HOMES FOR LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Dec 24, 2024 with updates

    5 pagesCS01

    Appointment of Mr Julian Denzil Sutcliffe as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Sep 27, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Appointment of Rosie Ann Heron as a secretary on Jan 20, 2024

    2 pagesAP03

    Appointment of Patricia Springett as a director on Feb 06, 2024

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Feb 06, 2024

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Vercity Management Services Limited as a secretary on Jan 19, 2024

    1 pagesTM02

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Denzil Sutcliffe on Sep 05, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Denzil Sutcliffe on Mar 09, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vikki Louise Everett as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Dec 04, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Miss Vikki Louise Everett on Mar 09, 2020

    2 pagesCH01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of JLW EXCELLENT HOMES FOR LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERON, Rosie Ann
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    Secretary
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    320249760001
    SPRINGETT, Patricia
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    Director
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    United KingdomSpanishAssistant Manager316974590001
    SUTCLIFFE, Julian Denzil
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    Director
    Ems, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Toronto Sqaure
    United Kingdom
    United KingdomBritishAssociate Director248825020001
    HEDGES, Teresa Sarah
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    220691680001
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    156146230001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201577420001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BURNETT, Ian George
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    EnglandBritishQuantity Surveyor111867910001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director174290400001
    EVERETT, Vikki Louise
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishProject Manager97009800001
    FYFE, Joanne Stonehouse
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector276748410001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    HEATH, James Christopher
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomBritishDirector122413700002
    JAMIESON, Joanne
    Gelderd Road
    Leeds
    Wates Group
    United Kingdom
    Director
    Gelderd Road
    Leeds
    Wates Group
    United Kingdom
    EnglandBritishRegional Managing Director248317390001
    MCEVOY, Aoife Anne
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomIrishChartered Surveyor117553770001
    PEARSON, Andrew Stephen
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishManaging Director91780000001
    POLLOCK, Benjamin Peter
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Building Surveyor183051290001
    PRESCOTT, Ian Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishBid Director124147580001
    SAUNDERS, James Lindon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishDirector61545180005
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritishDirector248825020001
    WALKER, Guy Frederick
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    EnglandBritishAccountant198546840001
    YEATMAN, Stuart David
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishProperty Director95112410001

    Who are the persons with significant control of JLW EXCELLENT HOMES FOR LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7457147
    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