JLG INT LTD

Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed to PO Box 4385, 10024293 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

29/08/2429 August 2024 Appointment of Mr Iliya Nikolov as a director on 2023-09-01

View Document

29/08/2429 August 2024 Termination of appointment of Marcin Jerzy Piekarski as a director on 2023-09-01

View Document

29/08/2429 August 2024 Cessation of Marcin Jerzy Piekarski as a person with significant control on 2023-09-01

View Document

29/08/2429 August 2024 Notification of Iliya Nikolov as a person with significant control on 2023-09-01

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Notification of Marcin Jerzy Piekarski as a person with significant control on 2022-12-03

View Document

28/03/2328 March 2023 Termination of appointment of Jeffrey Mcdonald as a director on 2022-12-03

View Document

28/03/2328 March 2023 Cessation of Jeffrey Mcdonald as a person with significant control on 2022-12-03

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Marcin Jerzy Piekarski as a director on 2022-12-03

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 87 FIGTREE WALK PETERBOROUGH PE1 3SW ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GILMORE

View Document

03/07/193 July 2019 CESSATION OF JOHN GILMORE AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MCDONALD

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JEFFREY MCDONALD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1 QUEENS BLOCK CAMBRIDGE SQUARE MIDDLESBROUGH TS5 5PG ENGLAND

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILMORE

View Document

06/12/186 December 2018 CESSATION OF WILLIAM ASHCROFT AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHCROFT

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JOHN GILMORE

View Document

06/12/186 December 2018 COMPANY NAME CHANGED AHAA INT LTD CERTIFICATE ISSUED ON 06/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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