JCGL LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Return of final meeting in a members' voluntary winding up

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COILS

View Document

11/06/1911 June 2019 CESSATION OF GERARD JOHN LYDON AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD LYDON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY GERARD LYDON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 102

View Document

18/11/1118 November 2011 NAEW CLASS OF SHARE CREATED 11/11/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COILS / 01/02/2005

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD LYDON / 29/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COILS / 29/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT 23C DRAGONVILLE IND EST DAMSON WAY DURHAM CO DURHAM DH1 2XL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD LYDON / 01/01/2008

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0726 February 2007 ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNIT 94 SILVERBRIAR BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TQ

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

30/12/0430 December 2004 ARTICLES OF ASSOCIATION

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED SOLUTIONS GROUP (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 16/12/04

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company