JG DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr John Gillett as a person with significant control on 2025-05-15

View Document

20/05/2520 May 2025 Cessation of Phattarawadee Kamnasaeng as a person with significant control on 2025-05-15

View Document

20/05/2520 May 2025 Termination of appointment of Phattarawadee Kamnasaeng as a secretary on 2025-05-15

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Change of details for Phattarawadee Kamnasaeng as a person with significant control on 2024-05-24

View Document

31/05/2431 May 2024 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-31

View Document

31/05/2431 May 2024 Secretary's details changed for Mrs Phattarawadee Kamnasaeng on 2024-05-24

View Document

31/05/2431 May 2024 Director's details changed for Mr John Gillett on 2024-05-24

View Document

31/05/2431 May 2024 Change of details for Mr John Gillett as a person with significant control on 2024-05-24

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-11-30

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHATTARAWADEE KAMNASAENG

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GILLETT / 01/09/2017

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MRS PHATTARAWADEE KAMNASAENG

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILLETT / 08/12/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O GORILLA ACCOUNTING 4TH FLOOR STONECROSS HOUSE 21-27 CHURCHGATE BOLTON BL1 1YA UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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