Advanced company searchLink opens in new window

JLIF HOLDINGS (STREET LIGHTING) LIMITED

Company number 09341871

Filter by category

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)
03 May 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
11 Oct 2016 SH20 Statement by Directors
11 Oct 2016 SH19 Statement of capital on 11 October 2016
  • GBP 101
11 Oct 2016 CAP-SS Solvency Statement dated 26/09/16
11 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 SH19 Statement of capital on 16 February 2016
  • GBP 101
28 Jan 2016 SH20 Statement by Directors
28 Jan 2016 CAP-SS Solvency Statement dated 22/12/15
28 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2015
14 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101
09 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
09 Oct 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 101
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP 100