MULTI SERVICE JG LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2531 August 2025 | Confirmation statement made on 2025-06-14 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/08/2424 August 2024 | Registered office address changed from 472a Bearwood Road C/F Gm Accountancy Smethwick B66 4HA England to 472 C/O Gm Accountancy Bearwood Road Smethwick West Midlands B66 4HA on 2024-08-24 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/08/2327 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/07/2022 July 2020 | COMPANY NAME CHANGED FCP PRODUCTIONS LTD. CERTIFICATE ISSUED ON 22/07/20 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 15/02/1915 February 2019 | COMPANY NAME CHANGED MAYBROOK SJ GERMANY LIMITED CERTIFICATE ISSUED ON 15/02/19 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GM ACCOUNTANCY 46 KENYON STREET UNIT 15 BIRMINGHAM WEST MIDLANDS B18 6AR |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O GM ACCOUNTANCY UNIT 14 ANSTY COURT 27 MARY STREET BIRMINGHAM B3 1UD ENGLAND |
| 28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ABDI SALAH |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 2 KING STREET CLOISTERS CLIFTON WALK LONDON W6 0GY |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/07/1330 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 17/07/1217 July 2012 | DIRECTOR APPOINTED ABDI SALAH |
| 18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FALKO PRZYBOROWSKI / 14/06/2010 |
| 18/06/1018 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 11/03/1011 March 2010 | 31/12/08 TOTAL EXEMPTION FULL |
| 13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROTHERTON |
| 18/08/0918 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 09/07/099 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | 31/12/07 TOTAL EXEMPTION FULL |
| 05/04/095 April 2009 | CURRSHO FROM 30/06/2008 TO 31/12/2007 |
| 15/10/0815 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONES / 15/05/2008 |
| 04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FALKO PRZYBOROWSKI / 21/05/2008 |
| 03/06/083 June 2008 | DIRECTOR APPOINTED FALKO CHRISTIAN PRZYBOROWSKI |
| 29/05/0829 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 29/05/0829 May 2008 | PREVSHO FROM 31/12/2007 TO 30/06/2007 |
| 05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
| 18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 10/07/0710 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: CARRINGTON HOUSE 130 REGENT STREET LONDON W1B 5SE |
| 22/06/0622 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | NC INC ALREADY ADJUSTED 16/06/05 |
| 27/06/0527 June 2005 | £ NC 100/1000 16/06/0 |
| 14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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