J G ELECTRONICS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

03/03/213 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLEN WELCH / 26/09/2018

View Document

09/07/189 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GLEN WELCH / 25/07/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 53 53 CHEDISTON STREET HALESWORTH IP19 8BE ENGLAND

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 7 SPINNEY WAY NEEDINGWORTH ST. IVES CAMBRIDGESHIRE PE27 4SR

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD WELCH

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN WELCH / 24/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLEN WELCH / 24/03/2010

View Document

23/06/0923 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED ALLPRIZE LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 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