You are here: bizstats.co.uk > a-z index > J list > JL list

Jlg Industries (united Kingdom) Limited MIDDLETON


Jlg Industries (united Kingdom) started in year 1998 as Private Limited Company with registration number 03620292. The Jlg Industries (united Kingdom) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Middleton at Units 4&5. Postal code: M24 2GP. Since 1999/11/29 Jlg Industries (united Kingdom) Limited is no longer carrying the name Jlg Premier.

The firm has 4 directors, namely Michael W., Bradley A. and John V. and others. Of them, Leenamaija W. has been with the company the longest, being appointed on 1 November 2020 and Michael W. and Bradley A. have been with the company for the least time - from 20 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jlg Industries (united Kingdom) Limited Address / Contact

Office Address Units 4&5
Office Address2 Bentley Avenue
Town Middleton
Post code M24 2GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620292
Date of Incorporation Tue, 18th Aug 1998
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 20 April 2023

Bradley A.

Position: Director

Appointed: 20 April 2023

John V.

Position: Director

Appointed: 01 May 2022

Leenamaija W.

Position: Director

Appointed: 01 November 2020

Marjorie G.

Position: Director

Appointed: 31 December 2015

Resigned: 20 April 2023

Robert G.

Position: Director

Appointed: 31 December 2015

Resigned: 01 May 2022

Alan H.

Position: Director

Appointed: 01 July 2013

Resigned: 01 November 2016

Carolus H.

Position: Director

Appointed: 11 March 2013

Resigned: 01 November 2020

Simon C.

Position: Director

Appointed: 01 September 2008

Resigned: 30 September 2012

Wayne L.

Position: Director

Appointed: 01 September 2008

Resigned: 01 May 2013

David S.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2015

Stephen S.

Position: Director

Appointed: 12 February 2007

Resigned: 01 September 2008

Charles S.

Position: Director

Appointed: 12 February 2007

Resigned: 31 December 2015

Bryan B.

Position: Director

Appointed: 12 February 2007

Resigned: 01 September 2008

Wayne L.

Position: Secretary

Appointed: 15 September 2004

Resigned: 01 May 2013

Jeanne W.

Position: Director

Appointed: 30 April 2003

Resigned: 12 February 2007

James R.

Position: Director

Appointed: 09 December 2002

Resigned: 30 November 2003

Thomas S.

Position: Director

Appointed: 13 February 2001

Resigned: 06 December 2006

Alexandra V.

Position: Director

Appointed: 13 February 2001

Resigned: 30 April 2003

Charles D.

Position: Director

Appointed: 18 August 1998

Resigned: 15 February 2001

Luciene James Limited

Position: Nominee Director

Appointed: 18 August 1998

Resigned: 18 August 1998

James R.

Position: Secretary

Appointed: 18 August 1998

Resigned: 30 November 2003

Leopold B.

Position: Director

Appointed: 18 August 1998

Resigned: 15 February 2001

Geoffrey C.

Position: Director

Appointed: 18 August 1998

Resigned: 22 February 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1998

Resigned: 18 August 1998

Nigel S.

Position: Director

Appointed: 18 August 1998

Resigned: 31 December 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Jlg Emea B.v. from Hoofddorp, Netherlands. The abovementioned PSC is categorised as "a b.v." and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jlg Emea B.V.

Transpolis Building Polarisavenue 63, Hoofddorp, 2132 JH, Netherlands

Legal authority The Law Of The Netherlands.
Legal form B.V.
Country registered The Netherlands
Place registered Dutch Chamber Of Commerce
Registration number 34158044
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Jlg Premier November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-12-31
Balance Sheet
Cash Bank On Hand2 139 160117 384
Current Assets12 955 95315 909 333
Debtors10 816 79315 791 949
Net Assets Liabilities11 209 4489 983 686
Other Debtors5 6997 883
Property Plant Equipment196 44235 565
Other
Audit Fees Expenses25 50026 250
Accrued Liabilities Deferred Income294 911537 161
Accumulated Depreciation Impairment Property Plant Equipment690 033511 522
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 159 981
Administrative Expenses4 237 8265 198 955
Amounts Owed To Group Undertakings1 706 298876 431
Applicable Tax Rate1919
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Average Number Employees During Period6666
Bank Borrowings Overdrafts 2 957 974
Bank Overdrafts 2 957 974
Comprehensive Income Expense3 216 511-1 225 762
Corporation Tax Payable-140 793 
Cost Sales23 938 90646 077 008
Creditors3 096 8275 451 598
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income3 505 0002 347 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-332 000-1 314 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement1 920 00013 737 000
Deferred Tax Asset Debtors 175 998
Deficit Surplus In Defined Benefit Plan-1 581 000 
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value28 529 00014 176 000
Depreciation Expense Property Plant Equipment42 16552 732
Discount Rate Used Defined Benefit Plan25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 231 243
Disposals Property Plant Equipment 339 388
Distribution Costs213 880747 988
Fair Value Assets Defined Benefit Plan30 110 00014 176 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations30 110 00014 176 000
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax3 505 000693 500
Further Item Interest Expense Component Total Interest Expense47 00025 451
Further Item Interest Income Component Total Interest Income 214
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-31 988-45 311
Gain Loss On Disposals Property Plant Equipment -108 145
Gross Profit Loss5 023 3097 101 224
Increase Decrease In Assets Defined Benefit Plan From Remeasurement1 585 000-11 390 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 2574 408
Increase From Depreciation Charge For Year Property Plant Equipment 52 732
Increase In Assets Defined Benefit Plan From Contributions By Employer1 090 0001 140 000
Increase In Liabilities Defined Benefit Plan From Interest Expense541 000698 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 6644 335
Interest Income On Bank Deposits4311 327
Interest Payable Similar Charges Finance Costs51 369-23 214
Liabilities Defined Benefit Plan Present Value28 529 00014 176 000
Net Current Assets Liabilities9 859 12610 457 735
Number Shares Issued Fully Paid 2
Operating Profit Loss571 6031 154 281
Other Comprehensive Income Expense Net Tax2 628 750-2 080 500
Other Creditors987 706838 779
Other Deferred Tax Expense Credit136 337329 890
Other Interest Receivable Similar Income Finance Income4311 541
Other Taxation Social Security Payable35 60758 757
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs291 768371 138
Profit Loss587 761854 738
Profit Loss On Ordinary Activities Before Tax520 2771 189 036
Property Plant Equipment Gross Cost886 475547 087
Provisions349 633509 614
Provisions For Liabilities Balance Sheet Subtotal427 120509 614
Recoverable Value-added Tax 160 421
Retirement Benefit Obligations Surplus-1 581 000 
Return On Assets Benefit Plan2 079 00010 639 000
Social Security Costs541 093555 765
Staff Costs Employee Benefits Expense4 713 6945 649 750
Tax Decrease From Utilisation Tax Losses 82 884
Tax Decrease Increase From Effect Revenue Exempt From Taxation-822-5 659
Tax Expense Credit Applicable Tax Rate98 853225 917
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss234 83277 978
Tax Tax Credit On Profit Or Loss On Ordinary Activities-67 484334 298
Total Assets Less Current Liabilities10 055 56810 493 300
Total Deferred Tax Expense Credit-67 584335 355
Total Operating Lease Payments193 250122 194
Trade Creditors Trade Payables153 021182 496
Trade Debtors Trade Receivables10 711 58215 385 523
Turnover Revenue28 962 21553 178 232
Wages Salaries3 880 8334 722 847

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Full accounts for the period ending 2022/12/31
filed on: 20th, September 2023
Free Download (31 pages)

Company search

Advertisements