JLG GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJLG GROUP PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 08062555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JLG GROUP PLC?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is JLG GROUP PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JLG GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE JUST LOANS GROUP PLCSep 29, 2014Sep 29, 2014
    JUST LOANS PLCMay 09, 2012May 09, 2012

    What are the latest accounts for JLG GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2020
    Next Accounts Due OnFeb 24, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for JLG GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2023
    Next Confirmation Statement DueMar 01, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2022
    OverdueYes

    What are the latest filings for JLG GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Satisfaction of charge 080625550009 in full

    1 pagesMR04

    Administrator's progress report

    19 pagesAM10

    Termination of appointment of Peter Richard Ibbetson as a director on Aug 24, 2022

    1 pagesTM01

    Termination of appointment of Susanne Chishti as a director on Aug 24, 2022

    1 pagesTM01

    Termination of appointment of Martine Catton as a director on Aug 24, 2022

    1 pagesTM01

    Termination of appointment of Sarah Leigh Healy as a secretary on Aug 24, 2022

    1 pagesTM02

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    57 pagesAM03

    Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 20, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Charterhouse Mews Farringdon London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on Mar 01, 2022

    1 pagesAD01

    Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021

    1 pagesAA01

    Termination of appointment of John Haydn Davies as a director on Jan 14, 2022

    1 pagesTM01

    Director's details changed for Mr John Mclellan on Dec 07, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Richard Ibbetson on Dec 07, 2021

    2 pagesCH01

    Who are the officers of JLG GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, John
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandScottishCompany Director138567370002
    SMITH, Michael Charles Brian
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishBanker74020180002
    BOOT, Robert
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    Secretary
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    168989460001
    HEALY, Sarah Leigh
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    278139330001
    BOOT, Robert
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    Director
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    EnglandBritishChartered Accountant168989450002
    BULLOCK, Simon Charles
    Lady Yorke Park
    SL0 0PD Iver Heath
    4
    Bucks
    England
    Director
    Lady Yorke Park
    SL0 0PD Iver Heath
    4
    Bucks
    England
    United KingdomBritishFinance Director82616320005
    CATTON, Martine
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCompany Director284658400002
    CHISHTI, Susanne
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandAustrianCompany Director205071560002
    DAVIES, John Haydn
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    Director
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    EnglandWelshCompany Director151699300003
    IBBETSON, Peter Richard
    Charterhouse Mews
    EC1M 6BB London
    1
    England
    Director
    Charterhouse Mews
    EC1M 6BB London
    1
    England
    EnglandBritishDirector210279370002
    PEACOCK, William Eric, Sir
    Bury Rise
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    Director
    Bury Rise
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    EnglandBritishCompany Director134784200001
    PUGH, Robin James Mostyn
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    Director
    Charterhouse Mews
    Farringdon
    EC1M 6BB London
    1
    United KingdomBritishDirector171048820001
    RAZZALL, Edward Timothy, Lord
    Swallowcliffe
    SP3 5PA Salisbury
    Spring Cottage
    England
    Director
    Swallowcliffe
    SP3 5PA Salisbury
    Spring Cottage
    England
    EnglandBritishCompany Director139211150001
    SAVAGE, Ian David
    Winton Drive
    Croxley Green
    WD3 3QT Rickmansworth
    96
    England
    Director
    Winton Drive
    Croxley Green
    WD3 3QT Rickmansworth
    96
    England
    EnglandBritishChartered Accountant222030520001
    WARD, Maxwell Spencer
    Kingsley Drive
    Cheadle Hulme
    SK8 5LZ Cheadle
    12
    England
    Director
    Kingsley Drive
    Cheadle Hulme
    SK8 5LZ Cheadle
    12
    England
    United KingdomBritishDirector250923560001

    Who are the persons with significant control of JLG GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Haydn Davies
    Gower Road
    Sketty
    SA2 9JL Swansea
    246
    Wales
    Apr 06, 2016
    Gower Road
    Sketty
    SA2 9JL Swansea
    246
    Wales
    No
    Nationality: Welsh
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JLG GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2019
    Delivered On Aug 01, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jlg C1 Bond PLC
    Transactions
    • Aug 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Secured Income Fund PLC
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2018
    Delivered On Oct 17, 2018
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pwe Holdings PLC
    Transactions
    • Oct 17, 2018Registration of a charge (MR01)
    • May 13, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2017
    Delivered On Dec 15, 2017
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Asset Finance (Ireland) Designated Activity Company
    Transactions
    • Dec 15, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 19, 2017
    Delivered On Jul 26, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Secured Income Fund PLC
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Mar 31, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Capital Management (UK) Limited
    Transactions
    • Mar 31, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Mar 31, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Capital Management (UK) Limited
    Transactions
    • Mar 31, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 31, 2015
    Delivered On Jan 11, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Juliet Llc
    Transactions
    • Jan 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 31, 2015
    Delivered On Jan 11, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sqn Juliet Llc
    Transactions
    • Jan 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 23, 2015
    Outstanding
    Brief description
    All land and intellectual property owned by the company.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Woodside Corporate Services LTD
    Transactions
    • Nov 23, 2015Registration of a charge (MR01)
    • Jan 21, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Jul 31, 2019Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 16, 2014
    Delivered On Jun 01, 2014
    Outstanding
    Brief description
    All property acquired from the date of the deed including land, equipment and intellectual property.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Woodside Corporate Services LTD
    Transactions
    • Jun 01, 2014Registration of a charge (MR01)
    • Jan 21, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Jul 31, 2019Part of the property or undertaking has been released from the charge (MR05)

    Does JLG GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0