Company NameJL Housing Limited
DirectorsJoseph Oliver Millard and Lynn Atkin
Company StatusActive
Company Number10895657
CategoryPrivate Limited Company
Incorporation Date2 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Oliver Millard
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleDry Liner
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage Walseker Lane
Harthill
Sheffield
S26 7YJ
Director NameMs Lynn Atkin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleNetwork Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage Walseker Lane
Harthill
Sheffield
S26 7YJ

Location

Registered AddressNorth Cottage Walseker Lane
Harthill
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

8 July 2022Delivered on: 11 July 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that leasehold land being 49 oxclose park rise, halfway sheffield and parking space S20 8GW and registered with title number SYK531799. For more details please refer to the instrument.
Outstanding
16 February 2021Delivered on: 19 February 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 2A grizedale avenue, sheffield, S20 2DL registered at h m land registry with title numbers SYK664558.
Outstanding
16 February 2021Delivered on: 19 February 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 2 grizedale avenue, sheffield, S20 2DL registered at h m land registry with title numbers SYK666026.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 25 roydfield drive, sheffield, S20 7ND registered at h m land registry with title numbers SYK161660, SYK568485 and SYK568483.
Outstanding
13 February 2020Delivered on: 13 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 49 oxclose park rise, halfway, S20 8GW.
Outstanding
7 December 2018Delivered on: 10 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 grizedale avenue sothall sheffield S20 2DL.
Outstanding
7 September 2018Delivered on: 7 September 2018
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 25 roydfield drive waterthorpe sheffield S20 7ND.
Outstanding
17 July 2018Delivered on: 19 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2A grizedale avenue, sothall, S20 2DL registered at hm land registry under title number SYK151275.
Outstanding

Filing History

7 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 November 2022Director's details changed for Ms Lynn Atkin on 15 November 2022 (2 pages)
16 November 2022Registered office address changed from 10 Metcalfe Avenue Killamarsh Sheffield S21 1HW United Kingdom to North Cottage Walseker Lane Harthill Sheffield S26 7YJ on 16 November 2022 (1 page)
16 November 2022Change of details for Ms Lynn Atkin as a person with significant control on 15 November 2022 (2 pages)
13 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
11 July 2022Registration of charge 108956570008, created on 8 July 2022 (4 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 January 2022Change of details for Ms Lynn Faber as a person with significant control on 20 January 2022 (2 pages)
21 January 2022Director's details changed for Ms Lynn Faber on 20 January 2022 (2 pages)
19 February 2021Registration of charge 108956570006, created on 16 February 2021 (4 pages)
19 February 2021Registration of charge 108956570007, created on 16 February 2021 (4 pages)
17 February 2021Registration of charge 108956570005, created on 16 February 2021 (4 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
13 February 2020Registration of charge 108956570004, created on 13 February 2020 (4 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
3 October 2019Resolutions
  • RES13 ‐ Sub division 16/09/2019
(2 pages)
3 October 2019Sub-division of shares on 16 September 2019 (4 pages)
24 September 2019Notification of Joseph Oliver Millard as a person with significant control on 16 September 2019 (2 pages)
24 September 2019Notification of Lynn Faber as a person with significant control on 16 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
12 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 March 2019Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 December 2018Registration of charge 108956570003, created on 7 December 2018 (3 pages)
7 September 2018Registration of charge 108956570002, created on 7 September 2018 (3 pages)
19 July 2018Registration of charge 108956570001, created on 17 July 2018 (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)