J & G PUB LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Registered office address changed from Verulam House Cropmead Crewkerne Somerset TA18 7HQ United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-06-01

View Document

01/06/241 June 2024 Resolutions

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

13/03/2313 March 2023 Director's details changed for Jacqueline Ward-Vallance on 2022-09-01

View Document

13/03/2313 March 2023 Change of details for Mrs Jacqueline Ward-Vallance as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Registration of charge 099412500002, created on 2022-11-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL WARD-VALLANCE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WARD-VALLANCE / 08/10/2017

View Document

08/03/188 March 2018 CESSATION OF GAIL WARD-VALLANCE AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099412500001

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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