JGR UK DISTRIBUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2021-12-03 with updates

View Document

10/04/2210 April 2022 Appointment of Mrs Alison Marianne Renda as a director on 2022-04-07

View Document

11/01/2211 January 2022 Termination of appointment of Arthur Sutcliffe as a director on 2021-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 08/10/20 STATEMENT OF CAPITAL GBP 98

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE PATRICK RENDA / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDDIE PATRICK RENDA / 29/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER RENDA

View Document

07/02/147 February 2014 APPOINT DIRECTORS 12/12/2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED EDDIE PATRICK RENDA

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RENDA

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ARTHUR SUTCLIFFE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SUTCLIFFE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDDIE RENDA

View Document

04/01/144 January 2014 DIRECTOR APPOINTED EDDIE PATRICK RENDA

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR ARTHUR SUTCLIFFE

View Document

19/12/1319 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 160

View Document

23/01/1223 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/12/10 STATEMENT OF CAPITAL GBP 140.00

View Document

11/10/1111 October 2011 07/09/11 STATEMENT OF CAPITAL GBP 150.00

View Document

11/10/1111 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM COBURG HOUSE 69-71 MARKET STREET ATHERTON GREATER MANCHESTER M46 0DA

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE RENDA / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 25 ULLSWATER ROAD ASTLEY TYLDESLEY GREATER MANCHESTER M29 7AQ

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED J G R HAIR LTD CERTIFICATE ISSUED ON 22/03/04

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 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