Company NameJLH Ward Ltd
DirectorsNatalie Ward and Jaime Leigh Saint
Company StatusActive
Company Number10850685
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNatalie Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMrs Jaime Leigh Saint
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address44 Kirkgate
Ripon
HG4 1PB

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

16 March 2018Delivered on: 19 March 2018
Persons entitled: Ward Britten Investments Limited

Classification: A registered charge
Particulars: 31 outcotes bank, huddersfield, HD1 2NS.
Outstanding
16 March 2018Delivered on: 19 March 2018
Persons entitled: Ward Britten Investments Limited

Classification: A registered charge
Particulars: 33 outcote bank, huddersfield HD1 2NS.
Outstanding

Filing History

2 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
15 August 2022Change of details for Mrs Jaime-Leigh Saint as a person with significant control on 10 August 2022 (2 pages)
15 August 2022Director's details changed for Mrs Jaime Leigh Saint on 10 August 2022 (2 pages)
4 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
13 September 2021Change of details for Mrs Jaime-Leigh Saint as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mrs Jaime-Leigh Saint on 13 September 2021 (2 pages)
31 August 2021Registered office address changed from 14 Old Shoreham Road Lancing West Sussex BN15 0QT England to 44 Kirkgate Ripon HG4 1PB on 31 August 2021 (1 page)
4 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 November 2020Notification of Jaime-Leigh Saint as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Cessation of Jlh Group Limited as a person with significant control on 16 November 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
5 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 July 2019Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
15 April 2019Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 14 Old Shoreham Road Lancing West Sussex BN15 0QT on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 November 2018Change of details for Jlh Group Limited as a person with significant control on 31 October 2018 (2 pages)
2 November 2018Director's details changed for Mrs Jaime-Leigh Saint on 31 October 2018 (2 pages)
19 March 2018Registration of charge 108506850002, created on 16 March 2018 (16 pages)
19 March 2018Registration of charge 108506850001, created on 16 March 2018 (16 pages)
12 March 2018Cessation of Jlh Homes Limited as a person with significant control on 12 March 2018 (1 page)
12 March 2018Notification of Jlh Group Limited as a person with significant control on 12 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 January 2018Director's details changed for Mrs Jaime-Leigh Saint on 24 January 2018 (2 pages)
29 September 2017Director's details changed for Jaime-Leigh Horne on 15 September 2017 (2 pages)
29 September 2017Director's details changed for Jaime-Leigh Horne on 15 September 2017 (2 pages)
11 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
11 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)