JGL BIDCO 1 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Resolutions

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

17/03/2517 March 2025 Purchase of own shares.

View Document

13/03/2513 March 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Statement of capital on 2025-03-06

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

14/11/2414 November 2024 Appointment of Mr Robert Charles William Organ as a director on 2024-11-11

View Document

14/11/2414 November 2024 Termination of appointment of Alistair John David Hardie as a director on 2024-11-11

View Document

02/09/242 September 2024 Registration of charge 130438600004, created on 2024-08-29

View Document

30/03/2430 March 2024 Registration of charge 130438600003, created on 2024-03-26

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2022-11-24

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

15/11/2215 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

23/09/2223 September 2022 Director's details changed for Mr Alistair John David Hardie on 2022-09-23

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

13/04/2113 April 2021 SUB-DIVISION 08/02/21

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130438600001

View Document

01/03/211 March 2021 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

23/02/2123 February 2021 ARTICLES OF ASSOCIATION

View Document

23/02/2123 February 2021 ADOPT ARTICLES 08/02/2021

View Document

11/02/2111 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 10000

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information