J.G. WINDOWS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/01/2522 January 2025 Statement of affairs

View Document

23/12/2423 December 2024 Registered office address changed from 6 Central Arcade Newcastle-upon-Tyne NE1 5BP to C/O Begbies Traynor(Central)Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

25/09/2325 September 2023 Change of details for Mr Brian Mawson as a person with significant control on 2023-09-14

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

17/05/2117 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HINDMARSH

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS HELEN CLARE MAWSON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADBURY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FERRY

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM BRADBURY / 15/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM BRADBURY / 15/10/2014

View Document

05/11/135 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM BRADBURY / 26/10/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROY STEWART

View Document

30/03/1030 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FERRY / 30/11/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/12/9410 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/06/2524 June 1925 CERTIFICATE OF INCORPORATION

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