J. GUEST LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Registered office address changed from Knarsboro House Bradley Road Stourbridge West Midlands DY8 1XB to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-28

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Termination of appointment of Holly Guest as a director on 2024-08-31

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MISS HOLLY GUEST

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/02/1919 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/02/1814 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GUEST / 06/04/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GUEST / 06/04/2016

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2009

View Document

08/12/098 December 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 INSOLVENCY:MISCELLANEOUS ANNUAL REPORT TO CREDITORS 02/03/2009

View Document

25/03/0925 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2008:AMENDING FORM

View Document

10/04/0810 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: KNARSBORO HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1XB

View Document

08/03/078 March 2007 02/03/07 ABSTRACTS AND PAYMENTS

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 02/03/06 ABSTRACTS AND PAYMENTS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 02/03/05 ABSTRACTS AND PAYMENTS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: NO3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM. B3 1TR

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

16/09/9616 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 £ IC 50000/20000 31/07/94 £ SR 30000@1=30000

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/11/905 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 52 MUSHROOM GREEN DUDLEY WEST MIDLANDS DY2 OEE

View Document

13/09/9013 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 £ NC 1000/50000 31/07/

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: NO 2 DAKOTA BUILDING JAMES STREET ST PAULS SQUARE BIRMINGHAM B3 1SD

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/89

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED CLEARSTRONG LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 100589

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 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