J.G.HARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Director's details changed for Mrs Martine Penco on 2023-03-06

View Document

09/03/239 March 2023 Secretary's details changed for Martine Penco on 2023-03-06

View Document

09/03/239 March 2023 Change of details for Mrs Martine Penco as a person with significant control on 2023-03-06

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIORGINA JOLLY / 09/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS GIORGINA JOLLY / 09/01/2018

View Document

12/12/1712 December 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

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/12/1613 December 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

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM, 19A GOODGE STREET, LONDON, W1T 2PH

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 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

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIORGINA PENCO / 04/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

16/11/0716 November 2007 £ NC 2000/10000 20/03/

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/06/0712 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0712 June 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 147 STATION ROAD, NORTH CHINGFORD, LONDON, E4 6AG

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03

View Document

18/02/0318 February 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: C/O GALE & PARTNERS, PANSTAR HOUSE, 13-15 SWAKELEYS ROAD UXBRIDGE, MIDDLESEX UB10 8DF

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: C/O GALE & PARTNERS, 368 NORTHOLT ROAD, SOUTH HARROW, MIDDLESEX HA2 8HL

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/12/9331 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

30/12/4630 December 1946 CERTIFICATE OF INCORPORATION

View Document

30/12/4630 December 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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