J G ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
03/03/213 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLEN WELCH / 26/09/2018 |
09/07/189 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/09/1713 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN GLEN WELCH / 25/07/2017 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 53 53 CHEDISTON STREET HALESWORTH IP19 8BE ENGLAND |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 7 SPINNEY WAY NEEDINGWORTH ST. IVES CAMBRIDGESHIRE PE27 4SR |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, SECRETARY RICHARD WELCH |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
21/09/1121 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
18/03/1118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
26/10/1026 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
25/03/1025 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN WELCH / 24/02/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLEN WELCH / 24/03/2010 |
23/06/0923 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
19/03/0919 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0010 March 2000 | COMPANY NAME CHANGED ALLPRIZE LIMITED CERTIFICATE ISSUED ON 13/03/00 |
10/03/0010 March 2000 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
06/03/006 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | SECRETARY RESIGNED |
24/02/0024 February 2000 | 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