JSG DESIGN AND BUILD LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Completion of winding up

View Document

13/06/2413 June 2024 Order of court to wind up

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2022-09-17

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

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

View Document

10/11/2210 November 2022 Director's details changed for Mr Rajadip Singh Gill on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

23/09/2223 September 2022 Change of details for Mr Ishervir Singh Gill as a person with significant control on 2022-08-30

View Document

14/09/2214 September 2022 Termination of appointment of Ishervir Singh Gill as a director on 2022-08-17

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 ADOPT ARTICLES 22/09/2019

View Document

01/05/201 May 2020 22/09/19 STATEMENT OF CAPITAL GBP 4

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR RAJADIP SINGH GILL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

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

View Document

18/09/1818 September 2018 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