Background WavePink WaveYellow Wave

JLS MORTGAGES LIMITED (05898748)

JLS MORTGAGES LIMITED (05898748) is an active UK company. incorporated on 7 August 2006. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JLS MORTGAGES LIMITED has been registered for 19 years. Current directors include HILL, Julius Edward Leslie.

Company Number
05898748
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Windsor House Station Court, Cambridge, CB22 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HILL, Julius Edward Leslie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLS MORTGAGES LIMITED

JLS MORTGAGES LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JLS MORTGAGES LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05898748

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 January 2026 (3 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

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

Windsor House Station Court Great Shelford Cambridge, CB22 5NE,

Previous Addresses

90 High Street Newmarket Suffolk CB8 8FE United Kingdom
From: 27 November 2023To: 6 December 2023
C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE
From: 22 September 2014To: 27 November 2023
28 Hasse Road Soham Ely Cambridgeshire CB7 5UW
From: 23 June 2010To: 22 September 2014
40a High Street Biggleswade Bedfordshire SG18 0LJ
From: 7 August 2006To: 23 June 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILL, Trina Jeanne

Active
28 Hasse Road, ElyCB7 5UW
Secretary
Appointed 07 Aug 2006

HILL, Julius Edward Leslie

Active
28 Hasse Road, ElyCB7 5UW
Born November 1967
Director
Appointed 07 Aug 2006

HIGBY, Mark William

Resigned
16 Exbury Lane, WestcroftMK4 4FE
Born April 1963
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2009

POWER, Richard Dominic

Resigned
97a High Street, BiggleswadeSG18 0LA
Born September 1966
Director
Appointed 07 Aug 2006
Resigned 30 Apr 2009

Persons with significant control

1

Mr Julius Edward Leslie Hill

Active
Station Court, CambridgeCB22 5NE
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
31 August 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
2 July 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Incorporation Company
7 August 2006
NEWINCIncorporation