Background WavePink WaveYellow Wave

JLG C1 BOND LIMITED (09236999)

JLG C1 BOND LIMITED (09236999) is an active UK company. incorporated on 26 September 2014. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. JLG C1 BOND LIMITED has been registered for 11 years. Current directors include EDDLESTON, John Andrew, PIKE, Nicholas John.

Company Number
09236999
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
The Centenary Chapel Chapel Road, Norwich, NR11 7NP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
EDDLESTON, John Andrew, PIKE, Nicholas John
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLG C1 BOND LIMITED

JLG C1 BOND LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. JLG C1 BOND LIMITED was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09236999

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

JLG C1 BOND PLC
From: 1 July 2019To: 12 April 2023
JLG C1 BOND LTD
From: 7 March 2019To: 1 July 2019
WAGEROLLER LIMITED
From: 26 September 2014To: 7 March 2019
Contact
Address

The Centenary Chapel Chapel Road Thurgarton Norwich, NR11 7NP,

Previous Addresses

20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England
From: 13 January 2023To: 29 November 2023
The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England
From: 5 January 2023To: 13 January 2023
Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England
From: 1 March 2022To: 5 January 2023
1 Charterhouse Mews London EC1M 6BB
From: 26 September 2014To: 1 March 2022
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDDLESTON, John Andrew

Active
Chapel Road, NorwichNR11 7NP
Born June 1966
Director
Appointed 11 Feb 2022

PIKE, Nicholas John

Active
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 11 Feb 2022

BOOT, George Robert

Resigned
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 01 Jul 2019
Resigned 19 Oct 2020

HEALY, Sarah Leigh

Resigned
Suite 2, ReigateRH2 0NH
Secretary
Appointed 19 Oct 2020
Resigned 22 Dec 2022

BOOT, George Robert

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born October 1949
Director
Appointed 26 Sept 2014
Resigned 11 Feb 2022

DAVIES, John Haydn

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born October 1960
Director
Appointed 26 Sept 2014
Resigned 11 Feb 2022

FRANCIS, Sarah Anne

Resigned
Oakdene Road, OrpingtonBR5 2AN
Born February 1964
Director
Appointed 04 Jul 2019
Resigned 11 Feb 2022

Persons with significant control

1

110 Cannon Street, LondonEC4N 6EU

Nature of Control

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

Filing History

60

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
19 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Auditors Resignation Company
17 May 2023
AUDAUD
Certificate Re Registration Public Limited Company To Private
12 April 2023
CERT10CERT10
Reregistration Public To Private Company
12 April 2023
RR02RR02
Re Registration Memorandum Articles
12 April 2023
MARMAR
Resolution
12 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
15 August 2020
MAMA
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts Balance Sheet
1 July 2019
BSBS
Auditors Report
1 July 2019
AUDRAUDR
Auditors Statement
1 July 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 July 2019
CERT5CERT5
Re Registration Memorandum Articles
1 July 2019
MARMAR
Resolution
1 July 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
1 July 2019
RR01RR01
Resolution
7 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Incorporation Company
26 September 2014
NEWINCIncorporation