JGF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

30/10/2430 October 2024 Change of details for Caresight Ltd as a person with significant control on 2024-10-28

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

14/12/2114 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FOXFIELDS GRAWEN LANE CEFN COED MERTHYR TYDFIL CF48 2NN

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CESSATION OF JUDITH DAVIES AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARESIGHT LTD

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: C/O DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM OAKLAND HOUSE UPPER HIGH STREET CEFN COED MERTHYR TYDFIL CF48 2HW

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GRIFFITHS-EVANS / 22/12/2012

View Document

25/02/1325 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED J&J PROPERTIES (WALES) LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GRIFFITHS

View Document

13/08/1213 August 2012 08/08/2012

View Document

07/08/127 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 1465502

View Document

03/08/123 August 2012 REDUCE ISSUED CAPITAL 02/08/2012

View Document

03/08/123 August 2012 STATEMENT BY DIRECTORS

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 1

View Document

03/08/123 August 2012 SOLVENCY STATEMENT DATED 02/08/12

View Document

08/06/128 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 847502

View Document

08/06/128 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GRIFFITHS / 12/01/2011

View Document

10/02/1210 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 07/04/10 STATEMENT OF CAPITAL GBP 847501

View Document

19/05/1019 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 760001

View Document

19/05/1019 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 540001

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, 16 CHURCHILL WAY, CARDIFF, CF10 2DX, UNITED KINGDOM

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JUDITH GRIFFITHS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JUSTIN GRIFFITHS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/01/1011 January 2010 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