Background WavePink WaveYellow Wave

JLC GROUP LIMITED (10220338)

JLC GROUP LIMITED (10220338) is an active UK company. incorporated on 8 June 2016. with registered office in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. JLC GROUP LIMITED has been registered for 9 years. Current directors include BURCH, Slade Sebastian, HAYES, Antony, HAYES, Christopher and 2 others.

Company Number
10220338
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURCH, Slade Sebastian, HAYES, Antony, HAYES, Christopher, HAYES, Jamie Joseph, HAYES, Luke Jacob
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLC GROUP LIMITED

JLC GROUP LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. JLC GROUP LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10220338

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Unit 4, Nabbscott Farm Eastbourne Road Lower Dicker East Sussex BN27 4BB England
From: 5 March 2021To: 6 June 2024
, Unit 5, Satellite Business Village Fleming Way, Crawley, West Sussex, RH10 9NE, England
From: 6 January 2020To: 5 March 2021
, 74 Brodrick Road Eastbourne, East Sussex, BN22 9NS, England
From: 8 June 2016To: 6 January 2020
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Dec 18
Director Joined
Aug 19
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Sept 20
Director Joined
Feb 22
Loan Secured
Jun 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Cleared
Nov 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BURCH, Slade Sebastian

Active
North Street, HailshamBN27 1DW
Born January 1969
Director
Appointed 17 Feb 2017

HAYES, Antony

Active
North Street, HailshamBN27 1DW
Born February 1965
Director
Appointed 05 Jan 2023

HAYES, Christopher

Active
North Street, HailshamBN27 1DW
Born November 1997
Director
Appointed 02 Feb 2022

HAYES, Jamie Joseph

Active
North Street, HailshamBN27 1DW
Born September 1990
Director
Appointed 08 Jun 2016

HAYES, Luke Jacob

Active
North Street, HailshamBN27 1DW
Born November 1994
Director
Appointed 18 Jul 2016

BORDASS, Andrew James

Resigned
Fleming Way, CrawleyRH10 9NE
Born May 1973
Director
Appointed 13 Dec 2018
Resigned 21 Aug 2020

HAYES, Antony

Resigned
Eastbourne Road, Lower DickerBN27 4BB
Born February 1965
Director
Appointed 20 Aug 2019
Resigned 05 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Antony Hayes

Active
North Street, HailshamBN27 1DW
Born February 1965

Nature of Control

Significant influence or control
Notified 23 Feb 2020

Mr Jamie Joseph Hayes

Ceased
EastbourneBN22 9NS
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Feb 2020

Mr Luke Jacob Hayes

Ceased
Poundfield Road, ChalvingtonBN27 3TQ
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Incorporation Company
8 June 2016
NEWINCIncorporation