JGF ELECTRICAL AND BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from Unit 18, Optima Park Thames Road Crayford Dartford DA1 4QX England to Unit 18 Optima Park Thames Road Crayford, Dartford Kent DA1 4QX on 2025-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from Unit 8 165a Heath Lane Dartford Kent DA1 2TW England to Unit 18, Optima Park Thames Road Crayford Dartford DA1 4QX on 2024-10-28

View Document

27/04/2427 April 2024 Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/04/2426 April 2024 Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08

View Document

26/04/2426 April 2024 Director's details changed for Mrs Michaela Forsyth on 2023-12-08

View Document

25/04/2425 April 2024 Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08

View Document

25/04/2425 April 2024 Director's details changed for Mr Joe Forsyth on 2023-10-08

View Document

25/04/2425 April 2024 Notification of Michaela Forsyth as a person with significant control on 2023-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to Unit 8 165a Heath Lane Dartford Kent DA1 2TW on 2024-02-20

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-09-12

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Change of details for Mr Joe Forsyth as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Joe Forsyth on 2023-08-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Appointment of Mrs Michaela Forsyth as a director on 2021-12-01

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

08/04/228 April 2022 Director's details changed

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Joe Forsyth as a person with significant control on 2022-03-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 26/03/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 22 LAWFORD GARDENS DARTFORD DA1 3AL

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 2013 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