JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED

JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED

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

    Company NameJLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09341846
    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 (REGENERATION AND SOCIAL HOUSING) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) 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 (REGENERATION AND SOCIAL HOUSING) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Mar 04, 2025

    1 pagesTM01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Ms Hannah Holman as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020

    1 pagesAD01

    Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC02

    Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC02

    Cessation of Jlif (Gp) Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Julian Denzil Sutcliffe as a director on May 01, 2019

    2 pagesAP01

    Who are the officers of JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDELL, Christopher John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish126524790002
    SPRINGETT, Patricia
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomSpanish316974590001
    LEWIS, Maria Bernadette
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Secretary
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    193216700001
    NAYLOR, Philip
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Secretary
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    201698560001
    CHARLESWORTH, Andrew Gilbert
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    United KingdomBritish155424980001
    EVERETT, Vikki Louise
    Newton Road
    TW7 6QD Isleworth
    32
    England
    England
    Director
    Newton Road
    TW7 6QD Isleworth
    32
    England
    England
    United KingdomBritish97009800001
    HARDY, David Michael
    WC2B 6AN London
    1 Kingsway
    Director
    WC2B 6AN London
    1 Kingsway
    EnglandBritish106339430007
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish254825890001
    PRITCHARD, Jamie
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    United KingdomBritish180899790001
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish248825020001

    Who are the persons with significant control of JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lagg Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fenton Holdco Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    Sep 20, 2019
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • 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