19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Gilbert Charlesworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2023) |
Role | Director Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 29 April 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
7.9m at £1 | Jlif (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £755,000 |
Net Worth | £8,608,000 |
Current Liabilities | £40,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
31 January 2024 | Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
23 October 2023 | Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
30 May 2023 | Appointment of Mr John Mcdonagh as a director on 30 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
26 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
12 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
19 February 2020 | Cessation of Jlif (Gp) Limited as a person with significant control on 16 December 2019 (1 page) |
19 February 2020 | Notification of Lagg Holdings Limited as a person with significant control on 16 December 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 July 2019 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages) |
29 April 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages) |
29 April 2019 | Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 April 2018 | Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 July 2017 | Statement of capital on 25 July 2017
|
25 July 2017 | Resolutions
|
25 July 2017 | Statement by Directors (1 page) |
25 July 2017 | Statement by Directors (1 page) |
25 July 2017 | Statement of capital on 25 July 2017
|
25 July 2017 | Solvency Statement dated 11/07/17 (1 page) |
25 July 2017 | Solvency Statement dated 11/07/17 (1 page) |
25 July 2017 | Resolutions
|
6 June 2017 | Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages) |
6 June 2017 | Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages) |
6 June 2017 | Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
7 July 2015 | Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 October 2012 | Director's details changed for Mr David Bruce Marshall on 17 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr David Bruce Marshall on 17 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
18 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
18 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB United Kingdom on 19 July 2012 (2 pages) |
11 January 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages) |
11 January 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
21 November 2011 | Appointment of David Bruce Marshall as a director
|
21 November 2011 | Appointment of David Bruce Marshall as a director
|
17 November 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
17 November 2011 | Appointment of Andrew Gilbert Charlesworth as a director
|
17 November 2011 | Appointment of Mr David Bruce Marshall as a director (3 pages) |
17 November 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
17 November 2011 | Appointment of Roger Keith Miller as a secretary
|
17 November 2011 | Appointment of Andrew Gilbert Charlesworth as a director
|
17 November 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages) |
17 November 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
17 November 2011 | Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages) |
17 November 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
17 November 2011 | Appointment of Mr David Bruce Marshall as a director (3 pages) |
17 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
17 November 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Appointment of Roger Keith Miller as a secretary
|
17 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
17 November 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
17 November 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
17 November 2011 | Appointment of Roger Keith Miller as a secretary (3 pages) |
17 November 2011 | Appointment of Roger Keith Miller as a secretary (3 pages) |
17 October 2011 | Incorporation (27 pages) |
17 October 2011 | Incorporation (27 pages) |