JGL SPORTING LINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

29/08/2529 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

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

View Document

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

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

26/09/2426 September 2024 Secretary's details changed for Elizabeth Street on 2024-09-20

View Document

26/09/2426 September 2024 Director's details changed for Mrs Clementine Elisabeth Joy Mulligan on 2024-09-20

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 Benjamin William Peter Lever on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Jgl Operations Limited as a person with significant control on 2024-09-20

View Document

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

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

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

View Accounts

30/05/2430 May 2024 Registration of charge 066840530001, created on 2024-05-24

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Notification of Jgl Operations Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

30/08/2330 August 2023 Cessation of John Garth Lever as a person with significant control on 2023-08-30

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

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

View Document

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

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

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

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

07/06/187 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

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

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

View Accounts

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 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

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

03/09/153 September 2015 Annual return made up to 29 August 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

09/09/149 September 2014 Annual return made up to 29 August 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

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

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED ELIZABETH STREET

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMENTINE ELISABETH JOY LEVER / 30/08/2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/09/118 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/09/1016 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM PETER LEVER / 09/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTINE ELISABETH JOY LEVER / 01/10/2009

View Document

12/08/1012 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 27 EAST BEACH LYTHAM ST. ANNES FY8 5EX

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 CURRSHO FROM 31/08/2009 TO 28/02/2009

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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