JASON MAGUIRE 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 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055797680001

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR ENGLAND

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MAGUIRE / 30/09/2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL MAGUIRE / 30/09/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS LAUREN MOLLY MAGUIRE

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 12 PEG HOUSE RISE STROUD GLOUCESTERSHIRE GL5 1RT

View Document

05/03/125 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 2

View Document

01/11/111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE MAGUIRE / 01/09/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MAGUIRE / 01/09/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 30 September 2008 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MAGUIRE / 31/07/2008

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 4 CATSWOOD COURT, STROUD, GLOUCESTERSHIRE, GL5 1XR

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 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