JGF STRUCTURAL ANALYSIS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/11/2411 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Javier Garcia Fernandez on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Javier Garcia Fernandez as a person with significant control on 2024-07-17

View Document

10/05/2410 May 2024 Registered office address changed from 26 Leigh Road Easleigh Hampshire SO50 9DT to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/212 December 2021 Director's details changed for Mr Javier Garcia Fernandez on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Javier Garcia Fernandez on 2021-12-02

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAVIER GARCIA FERNANDEZ / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER GARCIA FERNANDEZ / 27/01/2020

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAVIER GARCIA FERNANDEZ / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER GARCIA FERNANDEZ / 04/01/2018

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JABIER GARCIA FERNANDEZ / 15/07/2013

View Document

12/07/1312 July 2013 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