JGB CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-29

View Document

21/04/2521 April 2025 Previous accounting period extended from 2024-07-30 to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/10/2431 October 2024 Change of details for Mr Martin Peter Bond as a person with significant control on 2023-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/01/249 January 2024 Cessation of Joshua Gary Butcher as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Martin Peter Bond as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Joshua Gary Butcher as a director on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Notification of Martin Peter Bond as a person with significant control on 2023-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

25/08/2325 August 2023 Director's details changed for Mr Joshua Gary Butcher on 2022-09-01

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-11 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Joshua Gary Butcher on 2021-09-01

View Document

14/09/2214 September 2022 Change of details for Mr Joshua Gary Butcher as a person with significant control on 2021-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Registered office address changed from 2 the Boskins Church Road Tarleton Preston PR4 6UP England to 10 Osprey Place Osprey Place Guys Industrial Estate North Ormskirk Lancashire L40 8TG on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Joshua Gary Butcher on 2021-12-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 27 THE CHIMES TARLETON PRESTON PR4 6WD ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 2 THE BOSKINS CHURCH ROAD TARLETON PRESTON PR4 6UP ENGLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091694950001

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM MARSHALLS FARM MIDDLE MEANYGATE TARLETON PRESTON LANCASHIRE PR4 6LP

View Document

26/03/1626 March 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

26/03/1626 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

13/09/1513 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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