-
J.L.G. GROUNDWORKS LIMITED - Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, United Kingdom
Company Information
- Company registration number
- 08217282
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 500 Unit 2, 94a Wycliffe Road
- Northampton
- NN1 5JF Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF UK
Management
- Managing Directors
- DONOHER, John Stephen Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-17
- Age Of Company 2012-09-17 12 years
- SIC/NACE
- 43120
Ownership
- Beneficial Owners
- -
- Mr John Stephen Paul Donoher
- Mr Dean John Hocking
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-27
- Last Date: 2020-12-13
-
J.L.G. GROUNDWORKS LIMITED Company Description
- J.L.G. GROUNDWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 08217282. Its current trading status is "live". It was registered 2012-09-17. It has declared SIC or NACE codes as "43120". It has 1 director It can be contacted at Suite 500 Unit 2, 94A Wycliffe Road .
Get J.L.G. GROUNDWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J.l.g. Groundworks Limited - Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, United Kingdom
- 2012-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J.L.G. GROUNDWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-13) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-14) - AD01
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-30) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-04-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-02-01) - CS01
-
resolution (2021-02-19) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-02-19) - SH03
-
capital-cancellation-shares (2021-02-19) - SH06
-
appoint-person-director-company-with-name-date (2021-02-25) - AP01
-
termination-director-company-with-name-termination-date (2021-02-23) - TM01
-
liquidation-voluntary-statement-of-affairs (2021-05-07) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-04-14) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-26) - AD01
-
capital-allotment-shares (2020-11-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-17) - MR01
-
termination-director-company-with-name-termination-date (2020-07-17) - TM01
-
notification-of-a-person-with-significant-control (2020-09-28) - PSC01
-
cessation-of-a-person-with-significant-control (2020-09-28) - PSC07
-
change-person-director-company-with-change-date (2020-08-20) - CH01
-
accounts-with-accounts-type-micro-entity (2020-10-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-13) - CS01
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
-
notification-of-a-person-with-significant-control (2019-07-03) - PSC01
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
appoint-person-director-company-with-name-date (2019-07-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-17) - AD01
-
change-account-reference-date-company-previous-extended (2019-01-28) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-18) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-06) - AA
-
termination-director-company-with-name-termination-date (2017-03-27) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-24) - CS01
-
accounts-with-accounts-type-micro-entity (2016-06-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-17) - NEWINC