Company NameJL (Holdings) Ltd
DirectorDarren Stephen Brown
Company StatusActive
Company Number09276249
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

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

Director

Director NameMr Darren Stephen Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStation Road
Halifax
West Yorkshire
HX2 9AY

Contact

Websiteyssltd.com
Email address[email protected]
Telephone01422 382929
Telephone regionHalifax

Location

Registered AddressStation Road
Halifax
West Yorkshire
HX2 9AY
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

11 February 2015Delivered on: 21 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 15 drakes industrial estate shay lane halifax title no WYK890784.
Outstanding
11 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the east of shay lane ovenden halifax title numbers WYK68019 and WYK363598.
Outstanding
15 January 2015Delivered on: 20 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Change of details for Mr Darren Stephen Brown as a person with significant control on 1 December 2023 (2 pages)
22 January 2024Director's details changed for Mr Darren Stephen Brown on 1 December 2023 (2 pages)
30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 March 2022Change of details for Mr Darren Stephen Brown as a person with significant control on 1 March 2022 (2 pages)
31 March 2022Director's details changed for Mr Darren Stephen Brown on 1 March 2022 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 February 2019Registered office address changed from Unit 15, Drakes Industrial Estate Shay Lane, Ovenden Halifax West Yorkshire HX3 6RL to C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY on 4 February 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
21 February 2015Registration of charge 092762490003, created on 11 February 2015 (9 pages)
21 February 2015Registration of charge 092762490003, created on 11 February 2015 (9 pages)
12 February 2015Registration of charge 092762490002, created on 11 February 2015 (9 pages)
12 February 2015Registration of charge 092762490002, created on 11 February 2015 (9 pages)
30 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2.000000
(5 pages)
30 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2.000000
(5 pages)
20 January 2015Registration of charge 092762490001, created on 15 January 2015 (5 pages)
20 January 2015Registration of charge 092762490001, created on 15 January 2015 (5 pages)
24 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
24 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)