Advanced company searchLink opens in new window

JLG CONSULTANTS LTD

Company number 06667713

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Nov 2011 AD01 Registered office address changed from Alpha House 2 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 22 November 2011
05 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 18 August 2011
26 May 2011 CERTNM Company name changed the lime tree (sevenoaks) LTD\certificate issued on 26/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-19
28 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
11 Aug 2010 AP01 Appointment of Mr John Gulston as a director
11 Aug 2010 TM01 Termination of appointment of Terri Holmes as a director
16 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AP01 Appointment of Mr Terri Holmes as a director
05 Mar 2010 TM01 Termination of appointment of Julia Canning as a director
05 Mar 2010 TM01 Termination of appointment of Payform Directors Ltd as a director
05 Mar 2010 TM02 Termination of appointment of Julia Canning as a secretary
05 Mar 2010 AR01 Annual return made up to 7 August 2009 with full list of shareholders
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2009 CERTNM Company name changed indigo decorating LIMITED\certificate issued on 30/06/09
25 Jun 2009 288a Secretary appointed mrs julia vanessa canning