JLG DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CURREXT FROM 28/02/2018 TO 31/05/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE GRINDROD / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GRINDROD / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE GRINDROD / 26/10/2017

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GRINDROD / 13/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE GRINDROD / 13/07/2017

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE GRINDROD / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE GRINDROD / 13/07/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE GRINDROD / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GRINDROD / 11/04/2017

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE GRINDROD / 11/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED NICOLA CLARE GRINDROD LOGGED FORM

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company