JGL OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Elizabeth Street as a director on 2025-05-30

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Particulars of variation of rights attached to shares

View Document

13/02/2513 February 2025 Resolutions

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

04/10/244 October 2024 Change of details for Mrs Clementine Elisabeth Joy Mulligan as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Benjamin William Peter Lever as a person with significant control on 2024-10-04

View Document

26/09/2426 September 2024 Director's details changed for Mrs Diana Cecilia Lever on 2024-09-20

View Document

26/09/2426 September 2024 Director's details changed for Mr John Garth Lever on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from 3B Dicconson Terrace Lytham Lancashire FY8 5JY to 10 Henry Street Lytham St. Annes Lancashire FY8 5LE on 2024-09-20

View Document

03/07/243 July 2024 Registration of charge 070556280002, created on 2024-06-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Director's details changed for Elizabeth Street on 2021-10-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Benjamin William Peter Lever on 2021-07-01

View Document

25/10/2125 October 2021 Director's details changed for Mrs Diana Cecilia Lever on 2021-10-18

View Document

25/10/2125 October 2021 Director's details changed for Mr John Garth Lever on 2021-10-18

View Document

25/10/2125 October 2021 Notification of Diana Cecilia Lever as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Change of details for Mr John Garth Lever as a person with significant control on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

12/09/1812 September 2018 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

06/06/186 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMENTINE ELISABETH JOY LEVER / 08/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM PETER LEVER / 05/09/2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED ELIZABETH STREET

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MISS CLEMENTINE ELISABETH JOY LEVER

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR BENJAMIN WILLIAM PETER LEVER

View Document

16/04/1016 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/04/1016 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 950

View Document

16/04/1016 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 150

View Document

16/04/1016 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1016 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1016 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0918 November 2009 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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