J & G RESOURCES LTD

Company Documents

DateDescription
28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH THOMAS / 01/05/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD THOMAS / 01/05/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 DIRECTOR APPOINTED MRS JOANNE ELIZABETH THOMAS

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMAS

View Document

11/09/1211 September 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

20/07/1220 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE THOMAS

View Document

11/06/1211 June 2012 CORPORATE DIRECTOR APPOINTED BENFORDE CORPORATE & NOMINEE SERVICES LIMITED

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH THOMAS / 31/01/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
BARBICAN HOUSE 26-34 OLD STREET
LONDON
EC1V 9QQ
UNITED KINGDOM

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD THOMAS / 31/01/2012

View Document

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

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
CLAYMORE HOUSE, CLAYMORE
WILNECOTE
TAMWORTH
STAFFS B77 5DQ

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information