JGL FINANCIAL SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

16/07/2416 July 2024 Notification of James Geoffrey Litherland as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Mr James Geoffrey Litherland on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/07/2415 July 2024 Withdrawal of a person with significant control statement on 2024-07-15

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Registered office address changed from 6 Northen Grove Manchester M20 2WL England to 27 Victoria Avenue Didsbury Manchester M20 2QX on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 42B ABERDEEN PARK LONDON N5 2BL ENGLAND

View Document

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

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM FLAT 2, 45 SOTHEBY ROAD LONDON N5 2UP ENGLAND

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE OLD BAKERY, 87E SEVERN ROAD CARDIFF CF11 9EA UNITED KINGDOM

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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