JPG DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Change of details for Dr Jeremy Pieter Gray as a person with significant control on 2022-02-10 |
| 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 |
| 11/02/2211 February 2022 | Director's details changed for Dr Jeremy Pieter Gray on 2022-02-11 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 17/04/2019 |
| 23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 17/04/2019 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 52 STOCKWELL PARK CRESCENT LONDON SW9 0DG UNITED KINGDOM |
| 03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 29/09/2017 |
| 03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 29/09/2017 |
| 02/06/172 June 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 12/04/1712 April 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 65 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PIETER GRAY / 15/03/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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