J & G SMALLCOMBE LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
08/01/248 January 2024 | Application to strike the company off the register |
16/12/2316 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
09/12/239 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-07-31 |
19/08/2319 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-22 with updates |
17/03/2317 March 2023 | Change of details for Adena Kent Limited as a person with significant control on 2023-01-19 |
17/03/2317 March 2023 | Registered office address changed from 191 Vale Road Tonbridge Kent TN9 1st England to 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2023-03-17 |
19/01/2319 January 2023 | Change of name notice |
19/01/2319 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/08/194 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/08/193 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SMALLCOMBE / 02/08/2019 |
03/08/193 August 2019 | SECRETARY APPOINTED MRS GILLIAN LOUISE SMALLCOMBE |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADENA KENT LIMITED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
22/05/1922 May 2019 | CESSATION OF MICHAEL JOHN PAINE AS A PSC |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN LOUISE SMALLCOMBE |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 58 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BB |
08/04/198 April 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/04/1720 April 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 120 |
11/04/1711 April 2017 | ADOPT ARTICLES 27/03/2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/08/1524 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/10/1411 October 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/08/1324 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/07/1227 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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