JLG INT LTD

86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, England
StatusACTIVE
Company No.10024293
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

JLG INT LTD is an active private limited company with number 10024293. It was incorporated 8 years, 2 months, 5 days ago, on 24 February 2016. The company address is 86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Mcdonald

Termination date: 2022-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 03 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-03

Psc name: Jeffrey Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 03 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-03

Psc name: Marcin Jerzy Piekarski

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Jerzy Piekarski

Appointment date: 2022-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 87 Figtree Walk Peterborough PE1 3SW England

New address: 86-90 3rd Floor Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: John Gilmore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: John Gilmore

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Jeffrey Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Jeffrey Mcdonald

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gilmore

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ashcroft

Termination date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Ashcroft

Cessation date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gilmore

Notification date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 87 Figtree Walk Peterborough PE1 3SW

Old address: 1 Queens Block Cambridge Square Middlesbrough TS5 5PG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABKEL LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06891810
Status:LIQUIDATION
Category:Private Limited Company

CO PAVE LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:10451290
Status:ACTIVE
Category:Private Limited Company

COSHNIVEN LTD

ALLOWAY MILL, 57,AYR,KA7 4NX

Number:SC574779
Status:ACTIVE
Category:Private Limited Company

FAJAR LONDON LTD

193 TRAFALGAR ROAD,LONDON,SE10 9EQ

Number:09916671
Status:ACTIVE
Category:Private Limited Company

HALALID CONSULTING LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11227399
Status:ACTIVE
Category:Private Limited Company

RCP INVESTMENT SERVICES LIMITED

SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD

Number:08788961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source