Company NameJLG Finance Limited
Company StatusDissolved
Company Number07687490
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date22 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Paul Christopher Green
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMiss Layla Carby
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Green
50.00%
Ordinary
50 at £1Layla Carby
50.00%
Ordinary

Financials

Year2014
Net Worth£9,573
Cash£7,526
Current Liabilities£13,823

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2022Final Gazette dissolved following liquidation (1 page)
22 June 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
6 August 2021Registered office address changed from 6 Talbot Gardens Roundhay Leeds West Yorkshire LS8 1AJ to Coopers House Intake Lane Ossett WF5 0RG on 6 August 2021 (2 pages)
21 July 2021Statement of affairs (8 pages)
21 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-09
(1 page)
21 July 2021Appointment of a voluntary liquidator (3 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Notification of James Paul Christopher Green as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of Layla Carby as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of Layla Carby as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of James Paul Christopher Green as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 September 2014Director's details changed for Miss Layla Carby on 19 February 2014 (2 pages)
9 September 2014Director's details changed for Miss Layla Carby on 19 February 2014 (2 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
26 February 2014Appointment of Miss Layla Carby as a director (2 pages)
26 February 2014Appointment of Miss Layla Carby as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Director's details changed for Mr James Green on 1 October 2011 (2 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Mr James Green on 1 October 2011 (2 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Mr James Green on 1 October 2011 (2 pages)
18 January 2012Registered office address changed from 26 Barkly Grove Leeds West Yorkshire LS11 7HT England on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 26 Barkly Grove Leeds West Yorkshire LS11 7HT England on 18 January 2012 (2 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)