J G CONCEPTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Cessation of Mei Ling Chu as a person with significant control on 2022-12-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Termination of appointment of Mei Ling Chu as a director on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM JOHNSTONE HOUSE 2A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LN ENGLAND

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEI LING CHU / 07/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES GIBSON / 07/11/2011

View Document

02/06/112 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/06/1019 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEI LING CHU / 01/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES GIBSON / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LTD

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED ASHBYS CORPORATE SECRETARIES LTD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY MEI CHU

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STERLING HOUSE 70 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 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