Background WavePink WaveYellow Wave

JLS INVESTMENTS LIMITED (04863541)

JLS INVESTMENTS LIMITED (04863541) is an active UK company. incorporated on 12 August 2003. with registered office in North Deighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JLS INVESTMENTS LIMITED has been registered for 22 years. Current directors include GAUGRY, Sara, LUMB, Lisa, MOHAMMED, James Anwar and 1 others.

Company Number
04863541
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
Dovecote Barn, North Deighton, LS22 4EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAUGRY, Sara, LUMB, Lisa, MOHAMMED, James Anwar, O'MALLEY, Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLS INVESTMENTS LIMITED

JLS INVESTMENTS LIMITED is an active company incorporated on 12 August 2003 with the registered office located in North Deighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JLS INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04863541

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Dovecote Barn Knaresborough Road North Deighton, LS22 4EL,

Previous Addresses

Jadalis Ling Lane Scarcroft Leeds LS14 3HY
From: 12 August 2003To: 5 January 2018
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LUMB, Lisa

Active
Knaresborough Road, North DeightonLS22 4EL
Secretary
Appointed 12 Aug 2003

GAUGRY, Sara

Active
Knaresborough Road, North DeightonLS22 4EL
Born June 1981
Director
Appointed 12 Aug 2003

LUMB, Lisa

Active
Knaresborough Road, North DeightonLS22 4EL
Born November 1972
Director
Appointed 12 Aug 2003

MOHAMMED, James Anwar

Active
Knaresborough Road, North DeightonLS22 4EL
Born December 1983
Director
Appointed 01 Nov 2006

O'MALLEY, Jayne

Active
Knaresborough Road, North DeightonLS22 4EL
Born September 1975
Director
Appointed 12 Aug 2003

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 12 Aug 2003
Resigned 12 Aug 2003

MOHAMMED, Anwar

Resigned
Jadalis Ling Lane Scarcroft, LeedsLS14 3HY
Born March 1945
Director
Appointed 18 Aug 2003
Resigned 25 Aug 2005

MOHAMMED, James Anwar

Resigned
Jadalis, LeedsLS14 3HY
Born December 1983
Director
Appointed 12 Aug 2003
Resigned 25 Aug 2005

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 12 Aug 2003
Resigned 12 Aug 2003

Persons with significant control

1

Mrs Lisa Lumb

Active
Knaresborough Road, WetherbyLS22 4EL
Born November 1972

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation