JSG TRADING LIMITED
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 | Compulsory strike-off action has been suspended |
16/03/2416 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Confirmation statement made on 2023-07-01 with updates |
26/07/2326 July 2023 | Compulsory strike-off action has been suspended |
26/07/2326 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Registered office address changed from C/O Stanhope Accountancy & Advisory 1 Pye Road Wirral CH60 0DB England to C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW on 2023-01-06 |
11/11/2211 November 2022 | Confirmation statement made on 2022-07-01 with no updates |
16/05/2216 May 2022 | Appointment of Mr Kristoffer Philip Bark as a director on 2022-05-12 |
16/05/2216 May 2022 | Notification of Aps Cufflinks Holdings Ltd as a person with significant control on 2022-05-12 |
16/05/2216 May 2022 | Cessation of Jakub Gazda as a person with significant control on 2022-05-12 |
16/05/2216 May 2022 | Registered office address changed from Unit 6 Hughes Business Centre Wilverley Road Christchurch Dorset BH23 3RU to C/O Stanhope Accountancy & Advisory 1 Pye Road Wirral CH60 0DB on 2022-05-16 |
16/05/2216 May 2022 | Termination of appointment of Jakub Gazda as a director on 2022-05-12 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
22/01/2122 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
23/01/1923 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
09/02/189 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB GAZDA / 20/07/2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/08/168 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081471320002 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081471320001 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 22 BEAUFORT ROAD BOURNEMOUTH DORSET BH6 5AL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/07/1323 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 40A LEIGHAM VALE ROAD BOURNEMOUTH DORSET BH6 3LR UNITED KINGDOM |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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