Background WavePink WaveYellow Wave

J L PHILLIPS RENEWABLE ENERGY LIMITED (07367985)

J L PHILLIPS RENEWABLE ENERGY LIMITED (07367985) is an active UK company. incorporated on 7 September 2010. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. J L PHILLIPS RENEWABLE ENERGY LIMITED has been registered for 15 years.

Company Number
07367985
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
SIC Codes
43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J L PHILLIPS RENEWABLE ENERGY LIMITED

J L PHILLIPS RENEWABLE ENERGY LIMITED is an active company incorporated on 7 September 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. J L PHILLIPS RENEWABLE ENERGY LIMITED was registered 15 years ago.(SIC: 43220, 43290)

Status

active

Active since 15 years ago

Company No

07367985

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

JL PHILLIPS PLUMBING & HEATING LTD
From: 7 September 2010To: 16 July 2012
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Fen Lane Long Bennington Newark Nottinghamshire NG23 5ED United Kingdom
From: 21 June 2019To: 14 March 2024
6 Evans Business Centre Jessop Close Newark Notts NG24 2TT
From: 17 July 2012To: 21 June 2019
20 Lacey Green Balderton Newark Nottinghamshire NG24 3NJ
From: 7 September 2010To: 17 July 2012
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jul 14
Funding Round
Sept 14
Loan Secured
Oct 16
Loan Cleared
Aug 23
New Owner
Dec 23
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Mar 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 February 2019
AAMDAAMD
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Incorporation Company
7 September 2010
NEWINCIncorporation