J T GAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-12-19 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-19 with updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 30/09/2230 September 2022 | Total exemption full 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 | Confirmation statement made on 2021-12-19 with updates |
| 30/09/2130 September 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 |
| 05/11/205 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE JAMES TAYLOR / 05/11/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/09/1625 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/01/1514 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE JAMES TAYLOR / 14/01/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW |
| 09/01/149 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/01/135 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/01/118 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE JAMES TAYLOR / 06/01/2010 |
| 06/01/106 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA UNITED KINGDOM |
| 29/12/0829 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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