JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED

JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED

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

    Company NameJLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08213840
    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 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 AddressNo

    What are the latest accounts for JLIF HOLDINGS (PEMBURY HOSPITAL) 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 JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    20 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024

    1 pagesTM02

    Secretary's details changed for Jennifer Mckay on Oct 19, 2023

    1 pagesCH03

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

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

    19 pagesAA

    Appointment of Mr John Mcdonagh as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Jamie Pritchard as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 03, 2023

    2 pagesAP04

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

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

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Sep 13, 2020 with updates

    4 pagesCS01

    Cessation of Jlif (Gp) Limited as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Notification of Lagg Holdings Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 13, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr John Stephen Gordon on Jun 17, 2019

    2 pagesCH01

    Director's details changed for Mr Jamie Pritchard on Jul 18, 2019

    2 pagesCH01

    Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on Apr 30, 2019

    1 pagesAD01

    Appointment of Mr John Stephen Gordon as a director on Apr 29, 2019

    2 pagesAP01

    Who are the officers of JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishDirector203724200001
    MCDONAGH, John
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    United KingdomBritishDirector192240500002
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    172062990001
    MCKAY, Jennifer
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    257981840001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201264160001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    CHARLESWORTH, Andrew Gilbert
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishDirector155424980001
    HARDY, David Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishChartered Accountant106339430007
    MARSHALL, David Bruce
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritishDirector85602230002
    PRITCHARD, Jamie
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritishDirector Of Asset Management180899790001

    Who are the persons with significant control of JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Jan 31, 2020
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11491348
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7314907
    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.

    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