Advanced company searchLink opens in new window

JLG INVESTMENTS HOLDINGS LTD

Company number 11656118

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom to 15a Byron Road London NW7 4AH on 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
01 Nov 2022 AP01 Appointment of Ms Rebecca Jayne Godfrey as a director on 1 November 2022
01 Nov 2022 AP01 Appointment of Mrs Caroline Mary Godfrey as a director on 1 November 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Walter Stanton as a director on 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 PSC01 Notification of John Stephen Godfrey as a person with significant control on 23 July 2019
20 Aug 2019 PSC04 Change of details for Mr Colin Roger Godfrey as a person with significant control on 23 July 2019
30 Jul 2019 MR01 Registration of charge 116561180001, created on 24 July 2019
25 Jul 2019 AP03 Appointment of Mrs Audrey Godfrey as a secretary on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Walter Stanton as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mrs Jane Frances Mowat as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Richard Scott Godfrey as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mrs Audrey Godfrey as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Allan Russell Godfrey as a director on 25 July 2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 603,848