JG PROFESSIONAL AND STUDENT LETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Satisfaction of charge 063175090012 in full |
11/04/2511 April 2025 | Satisfaction of charge 063175090010 in full |
11/04/2511 April 2025 | Satisfaction of charge 063175090011 in full |
09/04/259 April 2025 | Certificate of change of name |
08/04/258 April 2025 | Registration of charge 063175090015, created on 2025-04-04 |
08/04/258 April 2025 | Registration of charge 063175090014, created on 2025-04-04 |
08/04/258 April 2025 | Registration of charge 063175090013, created on 2025-04-04 |
27/03/2527 March 2025 | Notification of Julie Gauld as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Change of details for Mr Jonathan George Gauld as a person with significant control on 2025-03-27 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Termination of appointment of Sharon Cox as a secretary on 2023-12-29 |
03/07/233 July 2023 | Satisfaction of charge 063175090007 in full |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090012 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090011 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090010 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GAULD / 03/09/2019 |
03/09/193 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHARON COX / 01/12/2018 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090009 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
17/07/1717 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 3 WATERSIDE CLOSE FAVERSHAM KENT ME13 8AZ |
24/03/1724 March 2017 | Registered office address changed from , 3 Waterside Close, Faversham, Kent, ME13 8AZ to Unit 17 Foundry Business Park Seager Road Faversham ME13 7FD on 2017-03-24 |
27/02/1727 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
17/08/1617 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | DIRECTOR APPOINTED MR MATTHEW GAULD |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GAULD / 20/03/2015 |
23/07/1523 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENNESSY |
08/08/148 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENNESSY |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090008 |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063175090007 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/07/1323 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/08/1213 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/08/115 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/08/1018 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENNESSY / 19/07/2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 3 THE WATERSIDE FAVERSHAM KENT ME13 8AZ |
07/08/097 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
07/08/097 August 2009 | |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/11/0824 November 2008 | DIRECTOR APPOINTED JOSEPH HENNESSY |
21/10/0821 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/10/0821 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
27/08/0827 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/07/0831 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/0826 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/07/0719 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JG PROFESSIONAL AND STUDENT LETS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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