MSG CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Jag Contracts Limited as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD to Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1XG on 2025-03-14

View Document

19/02/2519 February 2025 Director's details changed for Jenny Evelyn Ireton on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Andrew Gregory on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Jag Contracts Limited as a person with significant control on 2025-02-19

View Document

17/02/2517 February 2025 Registration of charge 037951530003, created on 2025-02-14

View Document

05/02/255 February 2025 Cessation of Sandra Maria Wilson as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Andrew Gregory as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Sandra Maria Wilson as a secretary on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Robert Thomas Wilson as a director on 2025-02-03

View Document

05/02/255 February 2025 Cessation of Robert Thomas Wilson as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Notification of Jag Contracts Limited as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Jenny Evelyn Ireton as a director on 2025-02-03

View Document

07/11/247 November 2024 Satisfaction of charge 037951530002 in full

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 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

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS WILSON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARIA WILSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037951530002

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BUSH HOUSE 294 ONGAR ROAD WRITTLE CHELMSFORD ESSEX CM1 3NZ

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS WILSON / 27/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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