Background WavePink WaveYellow Wave

JLAA1 LIMITED (11062269)

JLAA1 LIMITED (11062269) is an active UK company. incorporated on 14 November 2017. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. JLAA1 LIMITED has been registered for 8 years. Current directors include LAMB, Anna, LAMB, Jonathan Charles.

Company Number
11062269
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
C/O J Wilkes - British Engines (Uk) Limited, Newcastle Upon Tyne, NE12 8BT
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
LAMB, Anna, LAMB, Jonathan Charles
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLAA1 LIMITED

JLAA1 LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. JLAA1 LIMITED was registered 8 years ago.(SIC: 64991)

Status

active

Active since 8 years ago

Company No

11062269

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O J Wilkes - British Engines (Uk) Limited Q6, Quorum Business Park, Benton Lane Newcastle Upon Tyne, NE12 8BT,

Previous Addresses

C/O J Wilkes - British Engines (Uk) Ltd Q6,Quorum Newcastle upon Tyne Tyne & Wear NE12 8BT England
From: 19 November 2018To: 4 October 2019
C/O S Baharie - British Engines (Uk) Ltd Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BT England
From: 14 November 2017To: 19 November 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Mar 18
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAMB, Anna

Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon TyneNE12 8BT
Born June 1985
Director
Appointed 23 Mar 2018

LAMB, Jonathan Charles

Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon TyneNE12 8BT
Born September 1977
Director
Appointed 14 Nov 2017

LAMB, Alexander Harold

Resigned
Q6,Quorum Business Park,Benton Lane, Newcastle Upon TyneNE12 8BT
Born April 1971
Director
Appointed 17 Nov 2017
Resigned 21 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Jonathan Charles Lamb

Ceased
Q6, Quorum Business Park, Benton Lane, Newcastle Upon TyneNE12 8BT
Born September 1977

Nature of Control

Significant influence or control
Notified 14 Nov 2017
Ceased 20 Jun 2024
Q6,Quorum Business Park,Benton Lane, Newcastle Upon TyneNE12 8BT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 14 Nov 2017
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Resolution
5 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Incorporation Company
14 November 2017
NEWINCIncorporation