J & A BROKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
20/08/2520 August 2025 New | Notification of Michele Yvonne Tottman as a person with significant control on 2025-08-20 |
23/10/2423 October 2024 | Cessation of John Thomas Greene as a person with significant control on 2024-10-11 |
23/10/2423 October 2024 | Notification of Christine Greene as a person with significant control on 2024-10-11 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
23/10/2423 October 2024 | Appointment of Mr Alan Jones as a director on 2024-10-23 |
23/10/2423 October 2024 | Notification of Alan Jones as a person with significant control on 2024-10-11 |
23/10/2423 October 2024 | Termination of appointment of John Thomas Greene as a director on 2024-10-11 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-08-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
07/03/247 March 2024 | Registration of charge 066664370004, created on 2024-03-06 |
12/10/2312 October 2023 | Satisfaction of charge 1 in full |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 066664370003 |
30/10/2030 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066664370002 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/06/1813 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
09/06/169 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/08/155 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/04/1523 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066664370002 |
11/09/1411 September 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
10/09/1410 September 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN JONES |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES |
23/07/1423 July 2014 | DIRECTOR APPOINTED MS MICHELLE YVONNE SANDERS |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/08/1314 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/10/1224 October 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/10/1114 October 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/10/105 October 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/04/1012 April 2010 | SECRETARY APPOINTED ALAN PETER JONES |
15/01/1015 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/0914 October 2009 | CHANGE OF NAME 06/10/2009 |
14/10/0914 October 2009 | COMPANY NAME CHANGED MGP (INSURANCE BROKERS) LIMITED CERTIFICATE ISSUED ON 14/10/09 |
25/08/0925 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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