J G TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-28

View Document

28/03/2528 March 2025 Annual accounts for year ending 28 Mar 2025

View Accounts

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

25/03/2125 March 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG UNITED KINGDOM

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE EDWARD GEORGE / 31/01/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 3 HARRIET HEIGHTS GOLDSMITH WAY ST ALBANS AL3 5PL UNITED KINGDOM

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARD GEORGE / 31/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVEXT FROM 29/09/2017 TO 29/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

08/06/178 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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