Background WavePink WaveYellow Wave

JLA (UK) LTD (08935290)

JLA (UK) LTD (08935290) is an active UK company. incorporated on 12 March 2014. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JLA (UK) LTD has been registered for 12 years. Current directors include LERMER, Jeffrey Ian.

Company Number
08935290
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LERMER, Jeffrey Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLA (UK) LTD

JLA (UK) LTD is an active company incorporated on 12 March 2014 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JLA (UK) LTD was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08935290

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Funding Round
Sept 15
Director Joined
May 16
Director Left
Jul 16
Owner Exit
Jan 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LERMER, Jeffrey Ian

Active
Lytton Road, BarnetEN5 5BY
Born April 1964
Director
Appointed 12 Mar 2014

LERMER, Lucy Rose

Resigned
BarnetEN5 5BY
Secretary
Appointed 15 Mar 2015
Resigned 29 Oct 2024

PATEL, Parag

Resigned
BarnetEN5 5BY
Secretary
Appointed 27 Jul 2016
Resigned 09 Apr 2025

PATEL, Parag Shirish

Resigned
BarnetEN5 5BY
Born March 1981
Director
Appointed 06 Apr 2016
Resigned 27 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
BarnetEN5 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024

Mr Jeffrey Ian Lermer

Ceased
BarnetEN5 5BY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Incorporation Company
12 March 2014
NEWINCIncorporation