JLGT LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-12. 2023-09-22 View Report
Insolvency. Brought down date: 2022-07-12. 2022-09-28 View Report
Insolvency. Brought down date: 2021-07-12. 2021-09-29 View Report
Insolvency. Brought down date: 2020-07-12. 2020-12-04 View Report
Insolvency. Brought down date: 2019-07-12. 2019-10-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-03-01 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Accounts. Change account reference date company previous shortened. 2018-10-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-29 View Report
Resolution. Description: Resolutions. 2018-07-29 View Report
Accounts. Accounts type total exemption full. 2018-05-18 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Persons with significant control. Psc name: Mr James Lawrence Grimwood-Taylor. Change date: 2017-11-07. 2017-11-07 View Report
Officers. Change date: 2017-11-07. Officer name: Mr James Lawrence Grimwood-Taylor. 2017-11-07 View Report
Address. New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Change date: 2017-11-07. Old address: Cavendish House 153-157 London Road Derby DE1 2SY. 2017-11-07 View Report
Mortgage. Charge number: 3. 2017-06-30 View Report
Officers. Officer name: Ben David Palmer. Termination date: 2017-03-14. 2017-03-17 View Report
Officers. Termination date: 2017-03-14. Officer name: Gregory Mark Spring. 2017-03-17 View Report
Resolution. Description: Resolutions. 2017-03-01 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Termination date: 2016-10-07. Officer name: Steven Redford Butler. 2016-10-11 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Gregory Mark Spring. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Officers. Change date: 2015-11-20. Officer name: Paul William Sancroft Grimwood Taylor. 2015-11-23 View Report
Officers. Change date: 2015-11-20. Officer name: Paul William Sancroft Grimwood-Taylor. 2015-11-20 View Report
Officers. Change date: 2015-11-20. Officer name: James Lawrence Grimwood-Taylor. 2015-11-20 View Report
Officers. Change date: 2015-06-03. Officer name: Mr Ben David Palmer. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Ben David Palmer. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Officers. Officer name: Kenneth Baker. 2013-08-15 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Officers. Officer name: Mr Steven Redford Butler. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Officers. Officer name: Carolyn Grimwood-Taylor. 2010-09-02 View Report
Officers. Officer name: Nicholas Wraith. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Accounts. Accounts type total exemption small. 2009-01-13 View Report
Annual return. Legacy. 2008-11-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-09-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-09-15 View Report