JLIF HOLDINGS (PROJECT SERVICE) UK LIMITED

3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.10174841
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

JLIF HOLDINGS (PROJECT SERVICE) UK LIMITED is an active private limited company with number 10174841. It was incorporated 8 years, 2 months, 1 day ago, on 11 May 2016. The company address is 3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England.



Company Fillings

Accounts with accounts type full

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Legacy

Date: 23 May 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the Public Register on 16/08/2023 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Pritchard

Termination date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2023-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jlif (Gp) Limited

Cessation date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jura Acquisition Limited

Notification date: 2019-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achal Prakash Bhuwania

Termination date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Rahuf

Appointment date: 2021-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 120 Aldersgate Street London EC1A 4JQ United Kingdom

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-08

Capital : 5 GBP

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/01/20

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Achal Prakash Bhuwania

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 1 Kingsway London WC2B 6AN United Kingdom

New address: 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianluca Mazzoni

Termination date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 4 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-26

Psc name: Jlif (Gp) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 3.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 2.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCODE COURIERS LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11699082
Status:ACTIVE
Category:Private Limited Company

BINARYLAB LIMITED

CASTLE HOUSE,ILFRACOMBE,EX34 9NW

Number:06385335
Status:ACTIVE
Category:Private Limited Company

CASTLEMORE GROUP HOLDINGS LIMITED

CEDAR COURT HAGLEY ROAD,HALESOWEN,B63 1ED

Number:06061228
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TELECOMS CO LTD

56 REDWICK ROAD,BRISTOL,BS35 4LU

Number:08435827
Status:ACTIVE
Category:Private Limited Company

MOC DEVELOPMENTS LLP

KINGSWOOD HOUSE ASHCOMBE ROAD,HULL,HU7 3DD

Number:OC364703
Status:ACTIVE
Category:Limited Liability Partnership

SSW SPARKLE LTD

2B BELGRAVE ROAD,LIVERPOOL,L17 7AG

Number:11394761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source