Background WavePink WaveYellow Wave

JLN LIMITED (01112280)

JLN LIMITED (01112280) is an active UK company. incorporated on 7 May 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JLN LIMITED has been registered for 52 years. Current directors include CHARALAMBIDES, Julie, CHARALAMBIDES, Leon Bernard.

Company Number
01112280
Status
active
Type
ltd
Incorporated
7 May 1973
Age
52 years
Address
Unit 2.15 Barley Mow Centre, London, W4 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHARALAMBIDES, Julie, CHARALAMBIDES, Leon Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLN LIMITED

JLN LIMITED is an active company incorporated on 7 May 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JLN LIMITED was registered 52 years ago.(SIC: 68100)

Status

active

Active since 52 years ago

Company No

01112280

LTD Company

Age

52 Years

Incorporated 7 May 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 30 September 2025(17 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SONAVISION LIMITED
From: 7 May 1973To: 17 August 1994
Contact
Address

Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London, W4 4PH,

Previous Addresses

247 Gray's Inn Road London WC1X 8QZ England
From: 26 February 2019To: 28 September 2023
247 Gray's Inn Road London WC1X 8JR
From: 7 May 1973To: 26 February 2019
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Feb 23
Director Left
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARALAMBIDES, Julie

Active
49 Chiswick Staithe, LondonW4 3TP
Secretary
Appointed N/A

CHARALAMBIDES, Julie

Active
49 Chiswick Staithe, LondonW4 3TP
Born September 1958
Director
Appointed N/A

CHARALAMBIDES, Leon Bernard

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961
Director
Appointed N/A

CHARALAMBIDES, Nicholas Aris

Resigned
66 Thames Village, LondonW4 3TP
Born September 1968
Director
Appointed 18 Nov 1993
Resigned 17 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Aris Charalambides

Ceased
Gray's Inn Road, LondonWC1X 8QZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Leon Bernard Charalambides

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Julie Charalambides

Active
Barley Mow Centre, LondonW4 4PH
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
1 October 1999
288cChange of Particulars
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Accounts With Made Up Date
19 November 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 1996
AAAnnual Accounts
Accounts With Made Up Date
12 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 1994
AAAnnual Accounts
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
12 December 1993
288288
Legacy
3 December 1993
287Change of Registered Office
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 1993
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 1992
AAAnnual Accounts
Auditors Resignation Company
4 February 1992
AUDAUD
Accounts With Made Up Date
5 December 1991
AAAnnual Accounts
Accounts With Made Up Date
30 July 1991
AAAnnual Accounts
Accounts With Made Up Date
30 July 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
13 May 1991
363aAnnual Return
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Legacy
7 August 1990
363363
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
17 February 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87