JSG ENTERPRISES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Appointment of Mr Daniel James Holmes as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Georgia Louise Holmes as a director on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MISS GEORGIA LOUISE HOLMES

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

20/08/1920 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LIMITED / 19/08/2019

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

13/11/1713 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED

View Document

18/09/1718 September 2017 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LIMITED

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 15

View Document

04/01/164 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O POMFREY & CO ACCOUNTANTS LTD UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 DIRECTOR APPOINTED MRS SARAH HOLMES

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER STEPHEN CREED / 17/09/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOLMES / 16/09/2010

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/0521 January 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/12/0414 December 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 APPLICATION FOR STRIKING-OFF

View Document

06/10/046 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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