-
JLG QUALITY SERVICES LTD - 67 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QS, United Kingdom
Company Information
- Company registration number
- 08038298
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 67 PERCIVAL ROAD
- ENFIELD
- MIDDLESEX
- EN1 1QS 67 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QS UK
Management
- Managing Directors
- JOHN LAWRENCE GALLAGHER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-04-19
- Age Of Company 2012-04-19 12 years
- SIC/NACE
- 74909 - Other professional, scientific and technical activities not elsewhere classified
Ownership
- Beneficial Owners
- Mrs Melissa Gallagher
- -
- Mr John Lawrence Gallagher
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2013-04-19
-
JLG QUALITY SERVICES LTD Company Description
- JLG QUALITY SERVICES LTD is a Private Limited Company registered in United Kingdom with the Company reg no 08038298. Its current trading status is "live". It was registered 2012-04-19. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 1 director The latest annual return was filed up to 2013-04-19.It can be contacted at 67 Percival Road .
Get JLG QUALITY SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jlg Quality Services Ltd - 67 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QS, United Kingdom
- 2012-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JLG QUALITY SERVICES LTD 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 2016
-
19/04/16 FULL LIST (2016-05-04) - AR01
keyboard_arrow_right 2015
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-20) - AA
-
19/04/15 FULL LIST (2015-06-11) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2015-09-09) - AA
keyboard_arrow_right 2014
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-15) - AA
-
19/04/14 FULL LIST (2014-06-05) - AR01
keyboard_arrow_right 2013
-
13/03/13 STATEMENT OF CAPITAL GBP 10 (2013-03-25) - SH01
-
19/04/13 FULL LIST (2013-06-14) - AR01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-04-19) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2012-04-19) - TM01
-
DIRECTOR APPOINTED JOHN LAWRENCE GALLAGHER (2012-06-21) - AP01