JLG INT LTD
Status | ACTIVE |
Company No. | 10024293 |
Category | Private Limited Company |
Incorporated | 24 Feb 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06891810 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 10451290 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOWAY MILL, 57,AYR,KA7 4NX
Number: | SC574779 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 TRAFALGAR ROAD,LONDON,SE10 9EQ
Number: | 09916671 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |