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 - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
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 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
27/04/2427 April 2024 | Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-26 with updates |
26/04/2426 April 2024 | Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08 |
26/04/2426 April 2024 | Director's details changed for Mrs Michaela Forsyth on 2023-12-08 |
25/04/2425 April 2024 | Change of details for Mr Joe Forsyth as a person with significant control on 2023-10-08 |
25/04/2425 April 2024 | Director's details changed for Mr Joe Forsyth on 2023-10-08 |
25/04/2425 April 2024 | Notification of Michaela Forsyth as a person with significant control on 2023-10-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
26/01/2426 January 2024 | Change of share class name or designation |
25/01/2425 January 2024 | Particulars of variation of rights attached to shares |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2023-09-12 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Change of details for Mr Joe Forsyth as a person with significant control on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Mr Joe Forsyth on 2023-08-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Appointment of Mrs Michaela Forsyth as a director on 2021-12-01 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-26 with updates |
08/04/228 April 2022 | Director's details changed |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Change of details for Mr Joe Forsyth as a person with significant control on 2022-03-30 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | 26/03/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 22 LAWFORD GARDENS DARTFORD DA1 3AL |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/01/1524 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
10/04/1410 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JGF ELECTRICAL AND BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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