J.B. & G. TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Second filing of Confirmation Statement dated 2024-08-19

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Director's details changed for Mrs Freda Annis Gittos on 2024-08-19

View Document

19/08/2419 August 2024 Secretary's details changed for Mrs Freda Annis Gittos on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Mrs Freda Annis Gittos as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

07/09/237 September 2023 Director's details changed for Timothy George Gittos on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mrs Freda Annis Gittos on 2023-09-07

View Document

02/05/232 May 2023 Director's details changed for Timothy George Gittos on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mrs Freda Annis Gittos as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to Woodland Place the Hudnalls St.Briavels Gloucestershire GL15 6RT on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mrs Freda Annis Gittos on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MICHAEL DENNISS

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS FREDA ANNIS GITTOS / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED TIMOTHY GEORGE GITTOS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, CARRICK HOUSE LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, CARRICK HOUSE LYPIATT ROAD, CHELTENHAM, GLOS, GL50 2QZ, UNITED KINGDOM

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA ANNIS GITTOS / 25/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, WOODLAND PLACE, THE HUDNALLS ST BRIAVELS, LYDNEY, GLOUCESTERSHIRE, GL15 6RT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK GITTOS

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 S-DIV 08/09/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: NASTEND HOUSE, NASTEND, NR.STONEHOUSE, GLOUCESTERSHIRE GL10 3RP

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/08/95; 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 mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9230 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED DAWNRIDGE (U.K.) LIMITED CERTIFICATE ISSUED ON 19/05/88

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 COMPANY NAME CHANGED PRIZEFACTOR LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 040687

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

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