J G RESTORATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Change of details for Ms Joanna Gutysz as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Michael Bartoletti as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Joanna Gutysz on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Michael Bartoletti on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 4 Hidcot Court Swindon Wilts SN25 2ER to Upper Pavenhill Farm Upper Pavenhill Purton Swindon SN5 4DQ on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MR MICHAEL BARTOLETTI

View Document

09/04/159 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 2

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GUTYSZ / 23/04/2012

View Document

01/03/121 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GUTYSZ / 21/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM MELROSE HOUSE 8 MILL LANE SHALBOURNE WILTSHIRE SN8 3XA

View Document

06/05/106 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED BARTOLETTI CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARTOLETTI

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JOANNA GUTYSZ

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 HAROLD ROAD KINTBURY BERKSHIRE RG17 9UZ

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MICHAEL BARTOLETTI

View Document

10/03/0910 March 2009 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