JLEAG SOLAR 1 LIMITED
Overview
Company Name | JLEAG SOLAR 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09828399 |
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 JLEAG SOLAR 1 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is JLEAG SOLAR 1 LIMITED located?
Registered Office Address | Westminster House 10 Westminster Road SK10 1BX Macclesfield Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JLEAG SOLAR 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JLEAG SOLAR 1 LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for JLEAG SOLAR 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Nadia Victoria Humphrey Sykes as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from No 1 Filament Walk Suite 216 London SW18 4GQ England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on Dec 10, 2024 | 1 pages | AD01 | ||
Notification of Mgmt Investments Ltd as a person with significant control on Dec 09, 2024 | 2 pages | PSC02 | ||
Cessation of Jlen Environmental Assets Group (Uk) Limited as a person with significant control on Dec 09, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Muxin Ma as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Tanner as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Hugo Sykes as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Graham Robert Bell as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joe Miletic as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ United Kingdom to No 1 Filament Walk Suite 216 London SW18 4GQ on Feb 16, 2022 | 1 pages | AD01 | ||
Appointment of Mr Joe Miletic as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2021 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Director's details changed for Mr Christopher James Tanner on Mar 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of JLEAG SOLAR 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL, Graham Robert | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | Director | 270808360001 | ||||||||
HUMPHREY SYKES, Nadia Victoria | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Switzerland | British | Family Office Partnerships & Governance | 332906410001 | ||||||||
SYKES, Hugo | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Switzerland | British | Director | 330202830001 | ||||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 234731720001 | |||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Chartered Accountant | 106339430006 | ||||||||
MA, Muxin | Director | Filament Walk Suite 216 SW18 4GQ London No 1 England | United Kingdom | Chinese | Financial Analyst | 202355450001 | ||||||||
MILETIC, Joe | Director | Filament Walk Suite 216 SW18 4GQ London No 1 England | England | French | Asset Manager | 292614570001 | ||||||||
TANNER, Christopher James | Director | Filament Walk Suite 216 SW18 4GQ London No 1 England | England | British | Investment Director | 134603140002 |
Who are the persons with significant control of JLEAG SOLAR 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mgmt Investments Ltd | Dec 09, 2024 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlen Environmental Assets Group (Uk) Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | 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