JOGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

04/10/244 October 2024 Appointment of Miss Sadie Jayne Rogers as a secretary on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Alan David Forrester as a secretary on 2024-10-04

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-24

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

02/08/212 August 2021 Director's details changed for John Gilbert Voaden on 2021-07-24

View Document

23/03/2123 March 2021 24/12/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/04/2027 April 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

11/04/1911 April 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

19/06/1819 June 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/15

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/14

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL THEWLIS / 04/03/2014

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT VOADEN / 28/02/2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID FORRESTER / 28/02/2013

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

03/04/123 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH BERRY / 27/05/2010

View Document

06/05/106 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT VOADEN / 04/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH BERRY / 04/03/2010

View Document

11/07/0911 July 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 24/12/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 06/02/98

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 ALTER MEM AND ARTS 17/11/97

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 £ NC 1000/100000 17/06

View Document

16/07/9716 July 1997 NC INC ALREADY ADJUSTED 07/07/97

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 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