Background WavePink WaveYellow Wave

JLLS HOLDINGS LIMITED (10987531)

JLLS HOLDINGS LIMITED (10987531) is an active UK company. incorporated on 29 September 2017. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JLLS HOLDINGS LIMITED has been registered for 8 years. Current directors include REYNOLDS, John Anthony.

Company Number
10987531
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REYNOLDS, John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLLS HOLDINGS LIMITED

JLLS HOLDINGS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JLLS HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10987531

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Alum House 5 Alum Chine Road Westbourne Bournemouth, BH4 8DT,

Previous Addresses

C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 8 January 2025
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 29 September 2017To: 17 June 2019
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

REYNOLDS, John Anthony

Active
5 Alum Chine Road, BournemouthBH4 8DT
Born September 1977
Director
Appointed 29 Sept 2017

Persons with significant control

1

Mr John Anthony Reynolds

Active
5 Alum Chine Road, BournemouthBH4 8DT
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Incorporation Company
29 September 2017
NEWINCIncorporation