JLA HVAC LIMITED
Overview
Company Name | JLA HVAC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07886444 |
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 JLA HVAC LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is JLA HVAC LIMITED located?
Registered Office Address | Meadowcroft Lane, Halifax Road Ripponden HX6 4AJ Sowerby Bridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JLA HVAC LIMITED?
Company Name | From | Until |
---|---|---|
T JOLLY SERVICES (UK) LIMITED | Dec 19, 2011 | Dec 19, 2011 |
What are the latest accounts for JLA HVAC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for JLA HVAC LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for JLA HVAC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ben Gujral on Dec 03, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 29 pages | AA | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for T Jolly Facility Services Limited as a person with significant control on Feb 11, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of Vanilla Group Limited as a person with significant control on Feb 11, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Notification of T Jolly Facility Services Limited as a person with significant control on Feb 11, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Anton James Duvall as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed t jolly services (uk) LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anton James Duvall as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ England to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on Dec 17, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6 Millenium City Park Bluebell Way Ribbleton Preston Lancs PR2 5PY to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on Dec 17, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adrian Marsden as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eugene Martin Byron as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Paul Anthony Eastwood as a director | 3 pages | RP04AP01 | ||||||||||
Who are the officers of JLA HVAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUJRAL, Ben | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | British | Director | 265693080002 | ||||
NORTON, Sarah Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | British | Director | 297608410001 | ||||
ASHTON, Helen Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | United Kingdom | British | Chief Executive Officer | 254469480001 | ||||
BYRON, Eugene Martin | Director | Blackburn Old Road Hoghton PR5 0SJ Preston 13 Lancs United Kingdom | United Kingdom | British | Project Manager | 209960420002 | ||||
DUVALL, Anton James | Director | Ripponden HX6 4AJ Sowerby Bridge Meadowcroft Lane England | England | British | Chief Finance Officer | 273833160001 | ||||
EASTWOOD, Paul Anthony | Director | Meadowcroft Lane Ripponden HX6 4AJ Sowerby Bridge C/O T Jolly Services (Uk) Ltd England | England | British | Chief People Officer | 255032070001 | ||||
EDWORTHY, Stephen | Director | High Lane, Salterforth BB18 5SN Barnoldswick Southwood Wood End Lancashire United Kingdom | United Kingdom | British | Director | 46327980002 | ||||
FISHWICK, Christopher | Director | Seathwaite Road Farnworth BL4 0QY Bolton 61 Lancs England | England | British | Management | 238496550001 | ||||
MARSDEN, Adrian | Director | Beechfields Eccleston PR7 5RF Chorley 97 Lancashire United Kingdom | United Kingdom | British | Project Manager | 209960190001 | ||||
RILEY, Paul Alan | Director | Hall Lane PR3 0TQ St. Michaels On Wyre St. Michaels Hall Cottage Lancashire United Kingdom | United Kingdom | British | Director | 74257960001 | ||||
TANASE, Mircea Daniel | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | Irish | Investment Professional | 246220040001 | ||||
THORPE, Christopher | Director | Plantation Close Buckshaw Village PR7 7GG Chorley 18 Lancashire United Kingdom | United Kingdom | British | It Manager | 209961060001 |
Who are the persons with significant control of JLA HVAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vanilla Group Limited | Feb 11, 2020 | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
T Jolly Facility Services Limited | Feb 11, 2020 | Halifax Road Ripponden HX6 4AJ Sowerby Bridge Meadowcroft Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Alan Riley | Apr 06, 2016 | Millenium City Park Bluebell Way Ribbleton PR2 5PY Preston 6 Lancs | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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