JG & JR LANGRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom to Basepoint Business Centre, C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2022-12-15

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JANET LANGRIDGE

View Document

05/08/205 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LANGRIDGE

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY JANET LANGRIDGE

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072846890002

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072846890001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET RUTH LANGRIDGE / 16/01/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / LEE POLLARD / 16/01/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET RUTH LANGRIDGE / 16/01/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / JAMES GEORGE LANGRIDGE / 17/12/2017

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET RUTH LANGRIDGE / 17/12/2017

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / LEE POLLARD / 17/12/2017

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE POLLARD / 01/08/2016

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/07/1216 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 10

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED LEE POLLARD

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 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