JGL GROUP LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

04/03/254 March 2025 Secretary's details changed for Tenbury Secretaries Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Brenchley House School Road Charing Kent TN27 0JW United Kingdom to Brenchley House Brenchley Mews Charing Kent TN27 0JW on 2025-03-04

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Appointment of Ms Julie Daniele Danel as a director on 2022-01-17

View Document

25/01/2225 January 2022 Director's details changed for Gaetan Di Martino on 2020-04-01

View Document

25/01/2225 January 2022 Change of details for Mr Gaetan Di Martino as a person with significant control on 2020-04-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 COMPANY NAME CHANGED JURISGLOBAL UK LTD CERTIFICATE ISSUED ON 13/08/20

View Document

06/07/206 July 2020 CORPORATE SECRETARY APPOINTED TENBURY SECRETARIES LTD

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 100 CRAWFORD STREET LONDON W1H 2HW ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAETAN DI MARTINO / 29/03/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAETAN DI MARTINO / 29/03/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAETAN DI MARTINO / 29/03/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM CONTRACT EXPIRED 17-18 AYLESBURY STREET LONDON EC1R 0DB UNITED KINGDOM

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GAETAN DI MARTINO / 06/04/2016

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

27/07/1627 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 80 ELGIN AVENUE LONDON W9 2HB UNITED KINGDOM

View Document

18/03/1518 March 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

18/07/1418 July 2014 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