JGD DEVELOPMENTS & PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 121330980002, created on 2025-03-14

View Document

24/03/2524 March 2025 Registration of charge 121330980001, created on 2025-03-14

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/10/2431 October 2024 Notification of Anthony Edward Lally as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Cessation of John Doran as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Registered office address changed from Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom to C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/10/2429 October 2024 Notification of John Doran as a person with significant control on 2019-08-01

View Document

27/10/2427 October 2024 Cessation of Anthony Edward Lally as a person with significant control on 2024-10-18

View Document

27/10/2427 October 2024 Registered office address changed from C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 2024-10-27

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Termination of appointment of John Doran as a director on 2024-10-18

View Document

24/10/2424 October 2024 Registered office address changed from Suite 4102, Charlotte House Queens Dock Business Centre Norfolk Street L1 0BG Liverpool Merseyside L1 0BG United Kingdom to C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Anthony Edward Lally as a director on 2024-10-18

View Document

24/10/2424 October 2024 Confirmation statement made on 2023-07-31 with no updates

View Document

24/10/2424 October 2024 Notification of Anthony Edward Lally as a person with significant control on 2024-10-18

View Document

24/10/2424 October 2024 Cessation of John Doran as a person with significant control on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-31 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/08/191 August 2019 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