Background WavePink WaveYellow Wave

JL HOLDING ENTERPRISE LTD (10184718)

JL HOLDING ENTERPRISE LTD (10184718) is an active UK company. incorporated on 17 May 2016. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JL HOLDING ENTERPRISE LTD has been registered for 9 years. Current directors include SHRESTHA, Kishor Kumar, SINGH, Robin.

Company Number
10184718
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
70 Aston Clinton Road, Aylesbury, HP22 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHRESTHA, Kishor Kumar, SINGH, Robin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JL HOLDING ENTERPRISE LTD

JL HOLDING ENTERPRISE LTD is an active company incorporated on 17 May 2016 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JL HOLDING ENTERPRISE LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10184718

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

70 Aston Clinton Road Weston Turville Aylesbury, HP22 5AA,

Previous Addresses

56 Currey Road Greenford UB6 0BE United Kingdom
From: 17 May 2018To: 24 July 2022
33a Stroud Gate Harrow Middlesex HA2 8JL United Kingdom
From: 17 May 2016To: 17 May 2018
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SHRESTHA, Kishor

Active
Aston Clinton Road, AylesburyHP22 5AA
Secretary
Appointed 17 May 2016

SHRESTHA, Kishor Kumar

Active
Aston Clinton Road, AylesburyHP22 5AA
Born May 1988
Director
Appointed 17 May 2016

SINGH, Robin

Active
Aston Clinton Road, AylesburyHP22 5AA
Born November 1954
Director
Appointed 17 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Singh

Ceased
Aston Clinton Road, AylesburyHP22 5AA
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2016
Ceased 01 Jan 2023

Mr Kishor Kumar Shrestha

Active
Aston Clinton Road, AylesburyHP22 5AA
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Legacy
13 October 2016
RPCH01RPCH01
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Incorporation Company
17 May 2016
NEWINCIncorporation