Background WavePink WaveYellow Wave

JL NORFOLK LIMITED (11551505)

JL NORFOLK LIMITED (11551505) is an active UK company. incorporated on 4 September 2018. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JL NORFOLK LIMITED has been registered for 7 years. Current directors include IMPLETON, Brian Anthony, IMPLETON, Jane Catherine.

Company Number
11551505
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
255 Yarmouth Road, Norwich, NR7 0SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IMPLETON, Brian Anthony, IMPLETON, Jane Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JL NORFOLK LIMITED

JL NORFOLK LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JL NORFOLK LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11551505

LTD Company

Age

7 Years

Incorporated 4 September 2018

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 18 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

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

255 Yarmouth Road Norwich, NR7 0SW,

Previous Addresses

North Wood Place Octagon Business Park Hospital Road Little Plumstead Norwich Norfolk NR13 5FH England
From: 19 December 2018To: 2 July 2021
Valley Lodge Taverham Lane Costessey Norwich Norfolk NR8 5BE England
From: 13 September 2018To: 19 December 2018
225 Yarmouth Road Norwich NR7 0SW England
From: 4 September 2018To: 13 September 2018
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Dec 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

IMPLETON, Brian Anthony

Active
Taverham Lane Costessey, NorwichNR8 5BE
Secretary
Appointed 04 Sept 2018

IMPLETON, Brian Anthony

Active
Yarmouth Road, NorwichNR7 0SW
Born November 1972
Director
Appointed 10 Jun 2021

IMPLETON, Jane Catherine

Active
NorwichNR7 0SW
Born November 1970
Director
Appointed 04 Sept 2018

COELHO DE SA CARVALHO, Henrique Manuel

Resigned
RickmansworthWD3 7DZ
Born October 1975
Director
Appointed 04 Sept 2018
Resigned 10 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Brian Anthony Impleton

Active
Yarmouth Road, NorwichNR7 0SW
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021

Mr Henrique Manuel Coelho De Sa Carvalho

Ceased
RickmansworthWD3 7DZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 10 Jun 2021

Mr Brian Anthony Impleton

Ceased
NorwichNR7 0SW
Born November 1972

Nature of Control

Significant influence or control
Notified 04 Sept 2018
Ceased 04 Sept 2018

Mrs Jane Catherine Impleton

Active
NorwichNR7 0SW
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Incorporation Company
4 September 2018
NEWINCIncorporation