JG & HG PETERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GUY PETERS

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

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

03/12/153 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM SOUTHNETT HOUSE MAMBLE NR KIDDERMINSTER WORCESTERSHIRE DY14 9JT

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049627400002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED GUY EDWARD DAVID PETERS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED TONI VICTORIA PETERS

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GYART PETERS / 13/11/2009

View Document

09/12/099 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAIL PETERS / 13/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 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