JOGELL.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY WILSON

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JOHN GEORGE LLOYD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE LLOYD

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LLOYD / 23/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LLOYD / 23/09/2011

View Document

24/12/1024 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 SECRETARY APPOINTED JEREMY WILSON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE LLOYD

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LLOYD / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR GEORGE LLOYD

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 SECRETARY APPOINTED CATHERINE MARY LLOYD

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY GORDON HOWES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0523 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED MAYCROWN LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 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