JSG COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

01/10/241 October 2024 Change of details for Mr Scott Wade George Wells-Burr as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of James Robert Takle as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Gary Norman Hunt as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of James Robert Takle as a director on 2024-09-30

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 08/06/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TAKLE / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WADE GEORGE WELLS-BURR / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN HUNT / 28/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT 1 CHARD BUSINESS CENTRE CRIMCHARD CHARD TA20 1JT ENGLAND

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 4B MIDDLE STREET TAUNTON TA1 1SH ENGLAND

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 12/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

14/01/2014 January 2020 CESSATION OF GARY NORMAN HUNT AS A PSC

View Document

09/05/199 May 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 4 MIDDLE STREET TAUNTON SOMERSET TA1 1SH UNITED KINGDOM

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WADE GEORGE WELLS-BURR / 14/02/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR GARY NORMAN HUNT

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR JAMES ROBERT TAKLE

View Document

14/01/1914 January 2019 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