JGA GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

18/03/2518 March 2025 Director's details changed for Dina Miller on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Ryan Earle on 2025-03-18

View Document

14/03/2514 March 2025 Director's details changed for Ryan Earle on 2024-05-18

View Document

14/03/2514 March 2025 Director's details changed for Mr Rajeev Kumar Arora on 2024-06-12

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Director's details changed for Mr Rajeev Kumar Arora on 2024-06-12

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Ryan Earle on 2024-05-18

View Document

25/04/2425 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/04/2412 April 2024 Appointment of Leigh Abramson as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Ryan Earle as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Philip Vincent Petrocelli as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Paul Orzeske as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Alexander Gregory Earls as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Dina Miller as a director on 2024-04-12

View Document

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

View Accounts

16/11/2316 November 2023 Director's details changed for Mr Philip Vincent Petrocelli on 2023-10-11

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MR NICK MONTGOMERY

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY GARDNER

View Document

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR RAJEEV KUMAR ARORA

View Document

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

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GARDNER / 13/11/2019

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/01/1928 January 2019 CESSATION OF IONA GARDNER AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF JEREMY PAUL GARDNER AS A PSC

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL GARDNER / 01/06/2016

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2016

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 11 RISBOROUGH STREET LONDON SE1 0HF

View Document

29/08/1829 August 2018 ADOPT ARTICLES 15/08/2018

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED PHILIP VINCENT PETROCELLI

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED ALEXANDER GREGORY EARLS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY IONA GARDNER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED PAUL ORZESKE

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR IONA GARDNER

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS IONA GARDNER

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS IONA CHAN / 01/07/2016

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MS IONA CHAN

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL GARDNER / 31/12/2010

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1600

View Document

07/07/117 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MONIQUE GARDNER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY MONIQUE GARDNER

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 69 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TE

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0227 July 2002 NC INC ALREADY ADJUSTED 24/12/01

View Document

27/07/0227 July 2002 £ NC 1000/100000 24/12

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 S386 DISP APP AUDS 21/08/01

View Document

28/08/0128 August 2001 S366A DISP HOLDING AGM 21/08/01

View Document

30/05/0130 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 30/07/99

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 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