JLI COMMERCIAL LIMITED
Development of building projects
JLI COMMERCIAL LIMITED
Development of building projects
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£12.73k
Net Assets
£12.40k
Total Liabilities
£1.90M
Turnover
N/A
Employees
1
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dean Wilson | Director | British | England | 22 Jul 2022 | Active |
| Harvey Joe Wilson | Director | British | England | 28 Jul 2022 | Active |
| Luke Wilson | Director | British | England | 22 Jul 2022 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Dean Wilson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Luke Wilson
British
- 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
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 21 Jul 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Harvey Joe Wilson on 10 Apr 2025
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
