Company NameJLL Investments Ltd
DirectorSamuel Low
Company StatusActive
Company Number06126390
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel Low
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(5 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Secretary NameMrs Batsheva Low
StatusCurrent
Appointed18 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Secretary NameEli Levin
NationalityBritish
StatusResigned
Appointed28 February 2007(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 2011)
RoleSecretary
Correspondence Address4 Castlewood Road
London
N16 6DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.5Batsheva Low
50.00%
Ordinary
1 at £0.5Samuel Low
50.00%
Ordinary

Financials

Year2014
Net Worth£54,522
Cash£1,316
Current Liabilities£481,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

13 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 148 bradfield road, sheffield, S6 2BQ comprised in title number SYK244931;. The freehold property known as 648 prescot road, liverpool, L13 5XE comprised in title number MS36230;. The freehold property known as 68 newland street and 2-8 (even) guithavon street, essex, CM8 1AH comprised in title numbers EX612703 and EX497454;. The leasehold property known as unit 6 grampian shopping centre, hull, HU7 5BZ comprised in title number HS341981.
Outstanding
29 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2007Delivered on: 12 October 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all property and assets, both present and future. See the mortgage charge document for full details.
Outstanding
2 October 2007Delivered on: 12 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

18 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
10 March 2020Part of the property or undertaking has been released from charge 061263900004 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
23 December 2019Registered office address changed from The Curve 2 Victoria Road London NW4 2AF England to Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 December 2019 (1 page)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
24 October 2017Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Registration of charge 061263900004, created on 13 December 2016 (41 pages)
22 December 2016Registration of charge 061263900004, created on 13 December 2016 (41 pages)
29 November 2016Registration of charge 061263900003, created on 29 November 2016 (42 pages)
29 November 2016Registration of charge 061263900003, created on 29 November 2016 (42 pages)
25 November 2016Satisfaction of charge 2 in full (1 page)
25 November 2016Satisfaction of charge 1 in full (2 pages)
25 November 2016Satisfaction of charge 1 in full (2 pages)
25 November 2016Satisfaction of charge 2 in full (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Director's details changed for Mr Samuel Low on 30 May 2014 (2 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Secretary's details changed for Mrs Batsheva Low on 30 May 2014 (1 page)
23 March 2015Director's details changed for Mr Samuel Low on 30 May 2014 (2 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Secretary's details changed for Mrs Batsheva Low on 30 May 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 November 2014Previous accounting period extended from 25 February 2014 to 31 March 2014 (1 page)
25 November 2014Previous accounting period extended from 25 February 2014 to 31 March 2014 (1 page)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Termination of appointment of Eli Levin as a secretary (1 page)
18 July 2011Appointment of Mrs Batsheva Low as a secretary (2 pages)
18 July 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Samuel Low on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of Eli Levin as a secretary (1 page)
18 July 2011Appointment of Mrs Batsheva Low as a secretary (2 pages)
18 July 2011Director's details changed for Samuel Low on 18 July 2011 (2 pages)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
30 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
25 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 14/03/09; full list of members (3 pages)
14 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 14/03/08; full list of members (3 pages)
22 January 2009Return made up to 14/03/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
23 February 2007Incorporation (9 pages)
23 February 2007Incorporation (9 pages)