Company NameJLIF Holdings (Justice And Emergency Services) Limited
DirectorsJohn Stephen Gordon and Kevin Alistair Cunningham
Company StatusActive
Company Number09204223
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Kevin Alistair Cunningham
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(8 years, 7 months after company formation)
Appointment Duration12 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMrs Maria Bernadette Lewis
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameAndrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMr Philip Naylor
StatusResigned
Appointed04 September 2015(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameJennifer McKay
StatusResigned
Appointed29 April 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

101 at £1Jlif (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

31 January 2024Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 (1 page)
23 October 2023Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page)
14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
9 May 2023Appointment of Mr Kevin Alistair Cunningham as a director on 26 April 2023 (2 pages)
5 May 2023Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page)
3 April 2023Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 December 2019 (25 pages)
17 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
4 February 2020Notification of Lagg Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Cessation of Jlif (Gp) Limited as a person with significant control on 31 January 2020 (1 page)
17 October 2019Full accounts made up to 31 December 2018 (28 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
18 July 2019Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages)
29 April 2019Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page)
29 April 2019Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page)
29 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
17 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
11 October 2016Solvency Statement dated 26/09/16 (1 page)
11 October 2016Statement by Directors (1 page)
11 October 2016Statement of capital on 11 October 2016
  • GBP 102
(5 pages)
11 October 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2016
(2 pages)
11 October 2016Statement of capital on 11 October 2016
  • GBP 102
(5 pages)
11 October 2016Solvency Statement dated 26/09/16 (1 page)
11 October 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2016
(2 pages)
11 October 2016Statement by Directors (1 page)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 102
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 102
(4 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 101
(4 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 101
(4 pages)
28 January 2016Statement by Directors (1 page)
28 January 2016Solvency Statement dated 22/12/15 (1 page)
28 January 2016Solvency Statement dated 22/12/15 (1 page)
28 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2015
(2 pages)
28 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2015
  • RES13 ‐ Reduce share prem a/c 23/12/2015
(2 pages)
28 January 2016Statement by Directors (1 page)
22 September 2015Appointment of Mr Philip Naylor as a secretary on 4 September 2015 (2 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
22 September 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (1 page)
22 September 2015Appointment of Mr Philip Naylor as a secretary on 4 September 2015 (2 pages)
22 September 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (1 page)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
22 September 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (1 page)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Andrew Gilbert Charlesworth as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Andrew Gilbert Charlesworth as a director on 30 June 2015 (3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(34 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(34 pages)