Advanced company searchLink opens in new window

JLG GROUP PLC

Company number 08062555

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)
21 Dec 2018 MR01 Registration of charge 080625550010, created on 18 December 2018
25 Nov 2018 AP01 Appointment of Mr Ian David Savage as a director on 23 November 2018
25 Nov 2018 AP01 Appointment of Mr Michael Charles Brian Smith as a director on 23 November 2018
17 Oct 2018 MR01 Registration of charge 080625550009, created on 27 September 2018
30 Sep 2018 AP01 Appointment of Mr Maxwell Ward as a director on 18 September 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Dec 2017 MR01 Registration of charge 080625550008, created on 8 December 2017
26 Jul 2017 MR01 Registration of charge 080625550007, created on 19 July 2017
10 May 2017 AA Group of companies' accounts made up to 31 December 2016
31 Mar 2017 MR01 Registration of charge 080625550005, created on 29 March 2017
31 Mar 2017 MR01 Registration of charge 080625550006, created on 29 March 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 55,400
05 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2016 SH02 Sub-division of shares on 19 October 2016
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
24 May 2016 AD03 Register(s) moved to registered inspection location C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 May 2016 AD02 Register inspection address has been changed to C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Feb 2016 AP01 Appointment of Ms Susanne Chishti as a director on 1 February 2016
21 Jan 2016 MR05 Part of the property or undertaking has been released from charge 080625550001
21 Jan 2016 MR05 Part of the property or undertaking has been released from charge 080625550002
11 Jan 2016 MR01 Registration of charge 080625550003, created on 31 December 2015