Advanced company searchLink opens in new window

JLEAG AD LIMITED

Company number 12524325

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)
08 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
30 Aug 2022 AA Group of companies' accounts made up to 31 March 2021
27 Jul 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Nov 2021 CH01 Director's details changed for Mr Christopher Holmes on 23 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Samuel Jack Matthews on 27 July 2021
15 Jul 2021 AP01 Appointment of Mr Samuel Jack Matthews as a director on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of William Mezzullo as a director on 15 July 2021
14 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
24 Mar 2021 MR01 Registration of charge 125243250001, created on 24 February 2021
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
03 Apr 2020 PSC02 Notification of Peacehill Farming Limited as a person with significant control on 2 April 2020
03 Apr 2020 PSC05 Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Peter Douglas Forster as a director on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Ross Douglas Stewart Forster as a director on 2 April 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 100
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 1