JGP MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2024-12-30 with no updates

View Document

01/08/251 August 2025 NewChange of details for Mr Julian Goodyear as a person with significant control on 2024-12-30

View Document

01/08/251 August 2025 NewChange of details for Mr Henry Giles Strudwick as a person with significant control on 2024-12-30

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Henry Giles Strudwick on 2025-08-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

09/10/249 October 2024 Certificate of change of name

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Registered office address changed from 18 Carisbrooke Drive Nottingham NG3 5DS England to 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2023-12-22

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2022-12-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2020-06-30

View Document

18/09/2318 September 2023 Micro company accounts made up to 2021-06-30

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2021-12-30 with no updates

View Document

18/09/2318 September 2023 Administrative restoration application

View Document

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

View Accounts

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/07/2114 July 2021 Registered office address changed from 21 Riverview Long Bennington Newark NG23 5JF England to 18 Carisbrooke Drive Nottingham NG3 5DS on 2021-07-14

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 41 CARTER GATE NEWARK NOTTINGHAMSHIRE NG24 1UA ENGLAND

View Document

02/09/192 September 2019 Registered office address changed from , 41 Carter Gate Newark, Nottinghamshire, NG24 1UA, England to 18 Carisbrooke Drive Nottingham NG3 5DS on 2019-09-02

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 100.0001

View Document

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

View Accounts

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN GOODYEAR

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR JULIAN GOODYEAR

View Document

18/06/1818 June 2018 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