JIGOSHOP ECOMMERCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Registered office address changed from 160 London Road Sevenoaks TN13 1BT England to Long Acre Blackhall Lane Sevenoaks TN15 0HN on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL ENGLAND

View Document

08/09/198 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 CESSATION OF PAUL PRESTON AS A PSC

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PRESTON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PRESTON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 11/10/16 STATEMENT OF CAPITAL GBP 146.00

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1 SUFFOLK WAY SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 130

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 1 SUFFOLK WAY SUFFOLK WAY SEVENOAKS KENT TN13 1YL ENGLAND

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY STUART CLARK / 06/02/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM

View Document

09/04/159 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 100

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR HEDLEY STUART CLARK

View Document

18/02/1418 February 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