Advanced company searchLink opens in new window

JLIF HOLDINGS (CGL) LIMITED

Company number 11011408

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)
27 Oct 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
18 May 2023 AP01 Appointment of Mr John Stephen Gordon as a director on 25 April 2023
18 May 2023 TM01 Termination of appointment of Jamie Pritchard as a director on 25 April 2023
27 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 AA Full accounts made up to 31 December 2020
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 19 March 2020
24 Dec 2019 PSC02 Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC02 Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC07 Cessation of Jlif (Gp) Limited on Behalf of Jlif Limited Partnership as a person with significant control on 20 September 2019
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Oct 2019 AA Full accounts made up to 31 December 2018
03 May 2019 AP01 Appointment of Mr Kash Rahuf as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of David Michael Hardy as a director on 1 May 2019
03 May 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
18 Apr 2018 CH01 Director's details changed for Mr David Michael Hardy on 26 January 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2
13 Oct 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
13 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-13
  • GBP 1