J&G ALI LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

17/03/2517 March 2025 Previous accounting period extended from 2024-09-30 to 2025-01-31

View Document

27/01/2527 January 2025 Termination of appointment of Dean Hodges as a director on 2025-01-27

View Document

09/01/259 January 2025 Certificate of change of name

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

03/09/243 September 2024 Change of details for Bm Software Solutions Limited as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Statement of company's objects

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN BAILEY / 26/06/2018

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HODGES / 09/05/2018

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 12/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ASPINALL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY KEITH ASPINALL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HODGES / 01/05/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/08/1330 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 ADOPT ARTICLES 26/03/2012

View Document

02/04/122 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 1100

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 19 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTER GL20 8SD

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 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