JJG SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

14/08/2514 August 2025 Director's details changed for Mr Myroslav Salohub on 2025-08-14

View Document

08/08/258 August 2025 Cessation of Jason James George Willis as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 Termination of appointment of Jason James George Willis as a director on 2025-08-08

View Document

08/08/258 August 2025 Notification of Myroslav Salohub as a person with significant control on 2025-08-08

View Document

07/08/257 August 2025 Appointment of Mr Myroslav Salohub as a director on 2025-08-07

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 2023-11-20

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/02/2128 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HIGH MILL BOLAM LANE BUCKTON YORKSHIRE YO16 6XQ

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY HAYLEY-SARA FORBES-WILLIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 26 FULFORD ROAD EPSOM SURREY KT19 9QX ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 26 FULFORD ROAD FULFORD ROAD EPSOM SURREY KT19 9QX ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/152 April 2015 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