JSG DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Completion of winding up |
13/06/2413 June 2024 | Order of court to wind up |
01/11/231 November 2023 | Confirmation statement made on 2023-09-30 with updates |
27/10/2327 October 2023 | Second filing of Confirmation Statement dated 2022-09-30 |
27/10/2327 October 2023 | Second filing of Confirmation Statement dated 2022-09-17 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Registered office address changed from Office 1 Pinewood House 93 College Ride Bagshot GU19 5EP England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2023-01-26 |
10/11/2210 November 2022 | Registered office address changed from 6 Bridle Road Lighthorne Warwick Warwickshire CV35 0AL England to Office 1 Pinewood House 93 College Ride Bagshot GU19 5EP on 2022-11-10 |
10/11/2210 November 2022 | Director's details changed for Mr Rajadip Singh Gill on 2022-10-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-09-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-17 with updates |
23/09/2223 September 2022 | Change of details for Mr Ishervir Singh Gill as a person with significant control on 2022-08-30 |
14/09/2214 September 2022 | Termination of appointment of Ishervir Singh Gill as a director on 2022-08-17 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-17 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/05/205 May 2020 | ADOPT ARTICLES 22/09/2019 |
01/05/201 May 2020 | 22/09/19 STATEMENT OF CAPITAL GBP 4 |
30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR RAJADIP SINGH GILL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 2 PEASE CLOSE 2 PEASE CLOSE HEATHCOTE WARWICK WARWICKSHIRE CV34 7BA UNITED KINGDOM |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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