Advanced company searchLink opens in new window

JLG HOLDINGS GROUP LTD

Company number 07841567

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2024 PSC04 Change of details for Mr James Lee Guard as a person with significant control on 8 November 2023
05 Jan 2024 PSC07 Cessation of Hannah Guard as a person with significant control on 8 November 2023
05 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with updates
13 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
17 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
21 Oct 2020 CERTNM Company name changed jlg holdings south east LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
29 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
10 Jul 2019 PSC04 Change of details for Mrs Hannah Guard as a person with significant control on 10 July 2019
10 Jul 2019 PSC04 Change of details for Mr James Lee Guard as a person with significant control on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 10 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates