Background WavePink WaveYellow Wave

JLIF (HOLDINGS) A55 LIMITED (10421394)

JLIF (HOLDINGS) A55 LIMITED (10421394) is an active UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). JLIF (HOLDINGS) A55 LIMITED has been registered for 9 years. Current directors include CUNNINGHAM, Thomas Samuel, RAHUF, Kashif.

Company Number
10421394
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CUNNINGHAM, Thomas Samuel, RAHUF, Kashif
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLIF (HOLDINGS) A55 LIMITED

JLIF (HOLDINGS) A55 LIMITED is an active company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). JLIF (HOLDINGS) A55 LIMITED was registered 9 years ago.(SIC: 49319)

Status

active

Active since 9 years ago

Company No

10421394

LTD Company

Age

9 Years

Incorporated 11 October 2016

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

120 Aldersgate Street London EC1A 4JQ England
From: 22 July 2019To: 20 March 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 22 July 2019To: 22 July 2019
120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 3 May 2019To: 22 July 2019
1 Kingsway London WC2B 6AN United Kingdom
From: 11 October 2016To: 3 May 2019
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Funding Round
Feb 17
Owner Exit
Mar 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Dec 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 01 Apr 2019

RAHUF, Kashif

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 01 May 2019

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 11 Oct 2016
Resigned 18 Jan 2019

DIX, Carl Harvey

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born January 1966
Director
Appointed 11 Oct 2016
Resigned 01 May 2019

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Born January 1969
Director
Appointed 11 Oct 2016
Resigned 11 Oct 2016

PRITCHARD, Jamie

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born April 1971
Director
Appointed 11 Oct 2016
Resigned 01 May 2019

Persons with significant control

4

2 Active
2 Ceased

Lagg Holdings Limited

Active
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019

Fenton Holdco Limited

Active
South Building, LondonEC1A 4HD

Nature of Control

Significant influence or control
Notified 20 Sept 2019
Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 20 Sept 2019
Le Marchant Street, St Peter PortGY1 4HY

Nature of Control

Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 April 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Incorporation Company
11 October 2016
NEWINCIncorporation