JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED
Overview
| Company Name | JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09341846 |
| 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 (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 Address | No |
What are the latest accounts for JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) 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 (REGENERATION AND SOCIAL HOUSING) LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Patricia Springett as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Ms Hannah Holman as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC02 | ||
Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC02 | ||
Cessation of Jlif (Gp) Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Julian Denzil Sutcliffe as a director on May 01, 2019 | 2 pages | AP01 | ||
Who are the officers of JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLUNDELL, Christopher John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 126524790002 | |||||
| SPRINGETT, Patricia | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | Spanish | 316974590001 | |||||
| LEWIS, Maria Bernadette | Secretary | WC2B 6AN London 1 Kingsway United Kingdom | 193216700001 | |||||||
| NAYLOR, Philip | Secretary | WC2B 6AN London 1 Kingsway United Kingdom | 201698560001 | |||||||
| CHARLESWORTH, Andrew Gilbert | Director | WC2B 6AN London 1 Kingsway United Kingdom | United Kingdom | British | 155424980001 | |||||
| EVERETT, Vikki Louise | Director | Newton Road TW7 6QD Isleworth 32 England England | United Kingdom | British | 97009800001 | |||||
| HARDY, David Michael | Director | WC2B 6AN London 1 Kingsway | England | British | 106339430007 | |||||
| HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 254825890001 | |||||
| PRITCHARD, Jamie | Director | WC2B 6AN London 1 Kingsway United Kingdom | United Kingdom | British | 180899790001 | |||||
| SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 248825020001 |
Who are the persons with significant control of JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fenton Holdco Limited | Sep 20, 2019 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England England | 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