JSG PLC

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED SEMARA VENDING PLC CERTIFICATE ISSUED ON 27/08/04

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 CONSO 05/07/01

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 2NE

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/12/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED SKETCHLEY VENDING PLC CERTIFICATE ISSUED ON 28/07/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

24/12/9124 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/881 July 1988 COMPANY NAME CHANGED BREAKMATE PLC CERTIFICATE ISSUED ON 04/07/88

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 83 EBURY STREET LONDON SW1

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 02/08/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

11/03/8811 March 1988 Full accounts made up to 1987-03-27

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 040288

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

16/08/8616 August 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information