JSG TRADING LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-01 with updates

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

16/05/2216 May 2022 Appointment of Mr Kristoffer Philip Bark as a director on 2022-05-12

View Document

16/05/2216 May 2022 Notification of Aps Cufflinks Holdings Ltd as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Cessation of Jakub Gazda as a person with significant control on 2022-05-12

View Document

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

View Document

16/05/2216 May 2022 Termination of appointment of Jakub Gazda as a director on 2022-05-12

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB GAZDA / 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081471320002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081471320001

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 22 BEAUFORT ROAD BOURNEMOUTH DORSET BH6 5AL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 40A LEIGHAM VALE ROAD BOURNEMOUTH DORSET BH6 3LR UNITED KINGDOM

View Document

18/07/1218 July 2012 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