JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED
Company number 09204223
- Company Overview for JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED (09204223)
- Filing history for JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED (09204223)
- People for JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED (09204223)
- More for JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED (09204223)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2024 | TM02 | Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 | |
23 Oct 2023 | CH03 | Secretary's details changed for Jennifer Mckay on 19 October 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
22 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | AP01 | Appointment of Mr Kevin Alistair Cunningham as a director on 26 April 2023 | |
05 May 2023 | TM01 | Termination of appointment of Jamie Pritchard as a director on 26 April 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 | |
03 Apr 2023 | AP04 | Appointment of Resolis Limited as a secretary on 3 April 2023 | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
12 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Feb 2020 | PSC02 | Notification of Lagg Holdings Limited as a person with significant control on 31 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of Jlif (Gp) Limited as a person with significant control on 31 January 2020 | |
17 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
18 Jul 2019 | CH01 | Director's details changed for Mr Jamie Pritchard on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr John Stephen Gordon as a director on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 | |
29 Apr 2019 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of David Michael Hardy as a director on 29 April 2019 | |
29 Apr 2019 | AP03 | Appointment of Jennifer Mckay as a secretary on 29 April 2019 |