JLI COMMERCIAL LIMITED

Active Smethwick

Development of building projects

1 employees website.com
Development of building projects
J

JLI COMMERCIAL LIMITED

Development of building projects

Founded 22 Jul 2022 Active Smethwick, England 1 employees website.com
Development of building projects
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Jul 2025 Next due 4 Aug 2026 3 months remaining
Net assets £12K £9K 2024 year on year
Total assets £2M £5K 2024 year on year
Total Liabilities £2M £4K 2024 year on year
Charges 5
4 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Unit 24 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ England

Full company profile for JLI COMMERCIAL LIMITED (14250210), an active company based in Smethwick, England. Incorporated 22 Jul 2022. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£12.73k

Increased by £12.02k (+1676%)

Net Assets

£12.40k

Increased by £8.85k (+249%)

Total Liabilities

£1.90M

Decreased by £3.56k (-0%)

Turnover

N/A

Employees

1

Debt Ratio

99%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Dean WilsonDirectorBritishEngland6122 Jul 2022Active
Harvey Joe WilsonDirectorBritishEngland2728 Jul 2022Active
Luke WilsonDirectorBritishEngland3522 Jul 2022Active

Shareholders

Shareholders (2)

Luke Wilson
50.0%
Dean Wilson
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Dean Wilson

British

Active
Notified 22 Jul 2022
Residence England
DOB December 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Luke Wilson

British

Active
Notified 22 Jul 2022
Residence England
DOB August 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 1 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
Unit 33, Darlaston Central Trading Estate, Wednesbury (WS10 8XB) WALSALL
Freehold-2 Nov 2022
Unit 34, Darlaston Central Trading Estate, Wednesbury (WS10 8XB) WALSALL
Freehold-2 Nov 2022
Unit 32, Darlaston Central Trading Estate, Wednesbury (WS10 8XB) WALSALL
Freehold-2 Nov 2022
Unit 35, Darlaston Central Trading Estate, Wednesbury and car parking spaces (WS10 8XB) WALSALL
Freehold-2 Nov 2022
Unit 33, Darlaston Central Trading Estate, Wednesbury (WS10 8XB)
Freehold
Added 2 Nov 2022
District WALSALL
Unit 34, Darlaston Central Trading Estate, Wednesbury (WS10 8XB)
Freehold
Added 2 Nov 2022
District WALSALL
Unit 32, Darlaston Central Trading Estate, Wednesbury (WS10 8XB)
Freehold
Added 2 Nov 2022
District WALSALL
Unit 35, Darlaston Central Trading Estate, Wednesbury and car parking spaces (WS10 8XB)
Freehold
Added 2 Nov 2022
District WALSALL

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
24 Jul 2025Confirmation StatementConfirmation statement made on 21 Jul 2025 with updates
10 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Apr 2025OfficersChange to director Mr Harvey Joe Wilson on 10 Apr 2025
10 Apr 2025OfficersChange to director Mr Dean Wilson on 10 Apr 2025
30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

24 Jul 2025 Confirmation Statement

Confirmation statement made on 21 Jul 2025 with updates

10 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Apr 2025 Officers

Change to director Mr Harvey Joe Wilson on 10 Apr 2025

10 Apr 2025 Officers

Change to director Mr Dean Wilson on 10 Apr 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Confirmation statement made on 21 Jul 2025 with updates

9 months ago on 24 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Apr 2025

Change to director Mr Harvey Joe Wilson on 10 Apr 2025

1 years ago on 10 Apr 2025

Change to director Mr Dean Wilson on 10 Apr 2025

1 years ago on 10 Apr 2025