J G CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
| 22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
| 22/08/2422 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 05/06/245 June 2024 | Liquidators' statement of receipts and payments to 2024-05-02 |
| 17/05/2317 May 2023 | Appointment of a voluntary liquidator |
| 17/05/2317 May 2023 | Registered office address changed from 3 the Courtyard Lower Bayston Bayston Hill Shrewsbury Shropshire SY3 0AR United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-05-17 |
| 17/05/2317 May 2023 | Resolutions |
| 17/05/2317 May 2023 | Resolutions |
| 17/05/2317 May 2023 | Statement of affairs |
| 28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with updates |
| 30/03/2230 March 2022 | Registered office address changed from 47 Dove Close Shrewsbury SY2 6FB England to 3 the Courtyard Lower Bayston Bayston Hill Shrewsbury Shropshire SY3 0AR on 2022-03-30 |
| 30/03/2230 March 2022 | Change of details for Mr James Wesley Griffiths as a person with significant control on 2021-12-08 |
| 30/03/2230 March 2022 | Director's details changed for Mr James Wesley Griffiths on 2021-12-08 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES WESLEY GRIFFITHS / 01/07/2017 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 3 WILDERLEY CRESCENT MEOLE BRACE SHREWSBURY SHROPSHIRE SY3 9PA |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WESLEY GRIFFITHS / 05/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/09/1312 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
| 12/09/1312 September 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/08/1213 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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