Advanced company searchLink opens in new window

JLGT LIMITED

Company number 01794161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
12 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
01 Mar 2019 LIQ01 Declaration of solvency
10 Oct 2018 AA Total exemption full accounts made up to 13 July 2018
09 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 13 July 2018
29 Jul 2018 600 Appointment of a voluntary liquidator
29 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-13
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
07 Nov 2017 PSC04 Change of details for Mr James Lawrence Grimwood-Taylor as a person with significant control on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr James Lawrence Grimwood-Taylor on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from Cavendish House 153-157 London Road Derby DE1 2SY to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 7 November 2017
30 Jun 2017 MR04 Satisfaction of charge 3 in full
17 Mar 2017 TM01 Termination of appointment of Ben David Palmer as a director on 14 March 2017
17 Mar 2017 TM01 Termination of appointment of Gregory Mark Spring as a director on 14 March 2017
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
14 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Oct 2016 TM01 Termination of appointment of Steven Redford Butler as a director on 7 October 2016
14 Jan 2016 AP01 Appointment of Mr Gregory Mark Spring as a director on 1 January 2016