JPG DEVELOPMENTS LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Change of details for Dr Jeremy Pieter Gray as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Registered office address changed from 6 Chaucer House Churchill Gardens Road Pimlico London SW1V 3DW United Kingdom to 3 Blore Close London London SW8 4HP on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Dr Jeremy Pieter Gray on 2022-02-11

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 17/04/2019

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 17/04/2019

View Document

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

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 52 STOCKWELL PARK CRESCENT LONDON SW9 0DG UNITED KINGDOM

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 29/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 29/09/2017

View Document

02/06/172 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 65

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 15/03/2017

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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