About

Registered Number: 01794161
Date of Incorporation: 23/02/1984 (40 years and 4 months ago)
Company Status: Liquidation
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS,

 

Established in 1984, Jlgt Ltd has its registered office in Derby, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Grimwood-taylor, James Lawrence, Grimwood-taylor, Paul William Sancroft, Baker, Kenneth James, Butler, Steven Redford, Wraith, Nicholas John Paul for Jlgt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMWOOD-TAYLOR, James Lawrence N/A - 1
GRIMWOOD-TAYLOR, Paul William Sancroft 20 November 1992 - 1
BAKER, Kenneth James 20 November 1992 14 August 2013 1
BUTLER, Steven Redford 01 September 2012 07 October 2016 1
WRAITH, Nicholas John Paul 09 November 2004 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2018
AA01 - Change of accounting reference date 09 October 2018
RESOLUTIONS - N/A 29 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 27 November 2017
PSC04 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
AD01 - Change of registered office address 07 November 2017
MR04 - N/A 30 June 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
RESOLUTIONS - N/A 01 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 23 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 December 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 November 2008
395 - Particulars of a mortgage or charge 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 03 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 28 December 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 14 February 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 20 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 04 July 1995
287 - Change in situation or address of Registered Office 20 June 1995
395 - Particulars of a mortgage or charge 01 May 1995
395 - Particulars of a mortgage or charge 01 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 December 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 19 January 1994
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 23 November 1992
288 - N/A 28 September 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 19 January 1992
363a - Annual Return 14 January 1991
AA - Annual Accounts 07 January 1991
288 - N/A 15 October 1990
288 - N/A 06 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 12 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 2008 Fully Satisfied

N/A

Legal mortgage 24 April 1995 Fully Satisfied

N/A

Mortgage debenture 24 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.