J & A BROKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

20/08/2520 August 2025 NewNotification of Michele Yvonne Tottman as a person with significant control on 2025-08-20

View Document

23/10/2423 October 2024 Cessation of John Thomas Greene as a person with significant control on 2024-10-11

View Document

23/10/2423 October 2024 Notification of Christine Greene as a person with significant control on 2024-10-11

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Appointment of Mr Alan Jones as a director on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Alan Jones as a person with significant control on 2024-10-11

View Document

23/10/2423 October 2024 Termination of appointment of John Thomas Greene as a director on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

07/03/247 March 2024 Registration of charge 066664370004, created on 2024-03-06

View Document

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066664370003

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066664370002

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066664370002

View Document

11/09/1411 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS MICHELLE YVONNE SANDERS

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 SECRETARY APPOINTED ALAN PETER JONES

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 CHANGE OF NAME 06/10/2009

View Document

14/10/0914 October 2009 COMPANY NAME CHANGED MGP (INSURANCE BROKERS) LIMITED CERTIFICATE ISSUED ON 14/10/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 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