Advanced company searchLink opens in new window

JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED

Company number 09204223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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