JGL BIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
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 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
14/11/2414 November 2024 | Termination of appointment of Alistair John David Hardie as a director on 2024-11-11 |
14/11/2414 November 2024 | Appointment of Mr Robert Charles William Organ as a director on 2024-11-11 |
02/09/242 September 2024 | Registration of charge 130682140004, created on 2024-08-29 |
30/03/2430 March 2024 | Registration of charge 130682140003, created on 2024-03-26 |
02/02/242 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
17/01/2417 January 2024 | |
17/01/2417 January 2024 | |
17/01/2417 January 2024 | |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
17/01/2317 January 2023 | |
17/01/2317 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-06 with updates |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
15/11/2215 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
23/09/2223 September 2022 | Director's details changed for Mr Alistair John David Hardie on 2022-09-23 |
20/12/2120 December 2021 | Full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-06 with updates |
26/03/2126 March 2021 | SUB-DIVISION 24/02/21 |
26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130682140001 |
12/03/2112 March 2021 | ARTICLES OF ASSOCIATION |
12/03/2112 March 2021 | ADOPT ARTICLES 24/02/2021 |
03/03/213 March 2021 | 24/02/21 STATEMENT OF CAPITAL GBP 10000 |
01/03/211 March 2021 | CURRSHO FROM 31/12/2021 TO 31/03/2021 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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