J GADD ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Ms Felicity Jane Barnett as a director on 2025-06-17

View Document

13/05/2513 May 2025 Termination of appointment of Felicity Jane Barnett as a director on 2025-05-09

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Termination of appointment of Angela Mary Gadd as a director on 2025-02-18

View Document

18/02/2518 February 2025 Current accounting period shortened from 2026-01-31 to 2025-12-31

View Document

10/02/2510 February 2025 Appointment of Mr Adam Philip Samuel Campbell as a director on 2025-02-03

View Document

10/02/2510 February 2025 Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to Admiral House St. Leonards Road Windsor SL4 3BL on 2025-02-10

View Document

03/02/253 February 2025 Appointment of Ms Felicity Jane Barnett as a director on 2025-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 ADOPT ARTICLES 26/01/2018

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY GADD / 14/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES HOWARD GADD / 14/07/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM WESTMORE PALMERS LANE BURGHFIELD COMMON READING RG7 3DU

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM WESTMOR PALMERS LANE BURGHFIELD COMMON READING RG7 3DU ENGLAND

View Document

22/01/1422 January 2014 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