JJS TPG GROUP LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

16/06/2516 June 2025 Cessation of Scott Bleakley as a person with significant control on 2025-05-01

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

09/06/259 June 2025 Sub-division of shares on 2025-05-01

View Document

03/06/253 June 2025 Termination of appointment of Scott Bleakley as a director on 2025-05-01

View Document

18/03/2518 March 2025 Director's details changed for Mr James Morgan Clatworthy on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr James Morgan Clatworthy as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Registered office address changed from Brunel House Jjs Tpg Group Ltd Floor 9, Suite 6, Brunel Suites Cardiff CF24 0HA Wales to Suite 6, Floor 9, Brunel House Cardiff CF24 0HA on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Scott Bleakley on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Jordan Andrew Homer on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr Scott Bleakley as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr Jordan Andrew Homer as a person with significant control on 2025-03-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

13/01/2513 January 2025 Change of details for Mr Scott Bleakley as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Scott Bleakley on 2025-01-13

View Document

13/08/2413 August 2024 Registered office address changed from Womanby Studios, First Floor, Left Side Womanby Street Jones Court, Womanby Studios. Cardiff CF10 1BR Wales to Brunel House Jjs Tpg Group Ltd Floor 9, Suite 6, Brunel Suites Cardiff CF24 0HA on 2024-08-13

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Registered office address changed from 46 Unit 2, 46 Tregwylim Road Newport NP10 9EJ United Kingdom to Womanby Studios, First Floor, Left Side Womanby Street Jones Court, Womanby Studios. Cardiff CF10 1BR on 2023-05-11

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

26/01/2126 January 2021 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