Advanced company searchLink opens in new window

JLG INT LTD

Company number 10024293

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)
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10024293 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
29 Aug 2024 PSC01 Notification of Iliya Nikolov as a person with significant control on 1 September 2023
29 Aug 2024 AP01 Appointment of Mr Iliya Nikolov as a director on 1 September 2023
29 Aug 2024 PSC07 Cessation of Marcin Jerzy Piekarski as a person with significant control on 1 September 2023
29 Aug 2024 TM01 Termination of appointment of Marcin Jerzy Piekarski as a director on 1 September 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 TM01 Termination of appointment of Jeffrey Mcdonald as a director on 3 December 2022
28 Mar 2023 PSC07 Cessation of Jeffrey Mcdonald as a person with significant control on 3 December 2022
28 Mar 2023 PSC01 Notification of Marcin Jerzy Piekarski as a person with significant control on 3 December 2022
28 Mar 2023 AP01 Appointment of Mr Marcin Jerzy Piekarski as a director on 3 December 2022
19 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
28 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
17 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
01 Dec 2019 AA Micro company accounts made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from 87 Figtree Walk Peterborough PE1 3SW England to 86-90 3rd Floor Paul Street London EC2A 4NE on 4 July 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC07 Cessation of John Gilmore as a person with significant control on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of John Gilmore as a director on 1 July 2019
03 Jul 2019 AP01 Appointment of Mr Jeffrey Mcdonald as a director on 1 July 2019
03 Jul 2019 PSC01 Notification of Jeffrey Mcdonald as a person with significant control on 1 July 2019