JGL BIDCO 2 LIMITED

Company Documents

DateDescription
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

View Document

10/01/2510 January 2025

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

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Document

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

View Document

02/09/242 September 2024 Registration of charge 130682140004, created on 2024-08-29

View Document

30/03/2430 March 2024 Registration of charge 130682140003, created on 2024-03-26

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

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

06/01/236 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

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

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 2021-12-06 with updates

View Document

26/03/2126 March 2021 SUB-DIVISION 24/02/21

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130682140001

View Document

12/03/2112 March 2021 ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 ADOPT ARTICLES 24/02/2021

View Document

03/03/213 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 10000

View Document

01/03/211 March 2021 CURRSHO FROM 31/12/2021 TO 31/03/2021

View Document

07/12/207 December 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