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)
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 Mar 2016 AD01 Registered office address changed from Alpha V - Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 17 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
26 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
19 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from 44 High Street Snodland Kent ME6 5DA to Alpha V - Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Mr James Lee Guard on 27 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 CERTNM Company name changed jlg logistics LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-10-24
28 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
05 Nov 2012 CONNOT Change of name notice
10 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)