Background WavePink WaveYellow Wave

JL CAPITAL PARTNERS LTD (01994005)

JL CAPITAL PARTNERS LTD (01994005) is an active UK company. incorporated on 28 February 1986. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JL CAPITAL PARTNERS LTD has been registered for 40 years. Current directors include CHESTER, Lewis.

Company Number
01994005
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
38 Chester Drive, Harrow, HA2 7PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHESTER, Lewis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JL CAPITAL PARTNERS LTD

JL CAPITAL PARTNERS LTD is an active company incorporated on 28 February 1986 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JL CAPITAL PARTNERS LTD was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

01994005

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BOWER FINANCIAL SERVICES LIMITED
From: 16 May 1986To: 10 March 2018
RAPID 883 LIMITED
From: 28 February 1986To: 16 May 1986
Contact
Address

38 Chester Drive Harrow, HA2 7PU,

Previous Addresses

7 Kidderpore Avenue London NW3 7SX
From: 4 April 2014To: 8 December 2020
2Nd Floor 25/26 Albemarle Street London W1S 4HX
From: 29 December 2009To: 4 April 2014
4Th Floor 1 Knightsbridge London SW1X 7LX
From: 28 February 1986To: 29 December 2009
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AHRAMIAN, Leyla

Active
Chester Drive, HarrowHA2 7PU
Secretary
Appointed 06 Jan 2020

CHESTER, Lewis

Active
Chester Drive, HarrowHA2 7PU
Born March 1968
Director
Appointed 24 Feb 2021

LEWIS, Pauline Jean

Resigned
1a Denham Heights, Higher DenhamBU9 5EH
Secretary
Appointed N/A
Resigned 28 Oct 2014

OMID, David

Resigned
Kidderpore Avenue, LondonNW3 7SX
Secretary
Appointed 28 Oct 2014
Resigned 06 Jan 2020

CHESTER, David Samuel

Resigned
1 Peterborough Road, HarrowHA1 2AX
Born March 1940
Director
Appointed N/A
Resigned 24 Apr 2003

OMID, Jafar

Resigned
Kidderpore Avenue, LondonNW3 7SX
Born November 1957
Director
Appointed N/A
Resigned 24 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Lewis Chester

Active
Chester Drive, HarrowHA2 7PU
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2023

Mr Jafar Omid

Ceased
Chester Drive, HarrowHA2 7PU
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Resolution
10 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company
15 February 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
363aAnnual Return
Legacy
2 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
17 April 1989
363363
Legacy
15 February 1988
363363
Legacy
18 June 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
4 August 1986
224224
Legacy
6 June 1986
287Change of Registered Office
Legacy
6 June 1986
288288