JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED
Overview
| Company Name | JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08213840 |
| 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 (PEMBURY HOSPITAL) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JLIF HOLDINGS (PEMBURY HOSPITAL) 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 JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Secretary's details changed for Jennifer Mckay on Oct 19, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr John Mcdonagh as a director on May 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jamie Pritchard as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with updates | 4 pages | CS01 | ||
Cessation of Jlif (Gp) Limited as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Notification of Lagg Holdings Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 13, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Stephen Gordon on Jun 17, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jamie Pritchard on Jul 18, 2019 | 2 pages | CH01 | ||
Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on Apr 30, 2019 | 1 pages | AD01 | ||
Who are the officers of JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 203724200001 | |||||||||
| MCDONAGH, John | Director | 19a Canning Street EH3 8EG Edinburgh 2nd Floor Caledonian Exchange United Kingdom | England | British | 192240500002 | |||||||||
| LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 172062990001 | |||||||||||
| MCKAY, Jennifer | Secretary | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | 257981840001 | |||||||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201264160001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CHARLESWORTH, Andrew Gilbert | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 155424980001 | |||||||||
| HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 | England | British | 106339430007 | |||||||||
| MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | 85602230002 | |||||||||
| PRITCHARD, Jamie | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 180899790001 |
Who are the persons with significant control of JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lagg Holdings Limited | Jan 31, 2020 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif (Gp) 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