NO 1 J G A LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 |
14/03/2314 March 2023 | Change of details for Mr Paul Denis Doherty as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Notification of Harriet Doherty as a person with significant control on 2023-03-14 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | Secretary's details changed for Martin Charles Doherty on 2022-03-15 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 56 WALTHAM AVENUE GUILDFORD SURREY GU2 9QE |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
25/06/1725 June 2017 | REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 1-3 CHEAM ROAD EWELL SURREY KT17 1SP |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/01/1021 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS DOHERTY / 21/01/2010 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, 1-3 CHEAM ROAD, EWELL, SURREY, KT17 1SP |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES DOHERTY / 21/01/2010 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, EFFRA HOUSE 34 HIGH STREET, EWELL, SURREY, KT17 1RW |
30/03/0930 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, EFFRA HOUSE 34 HIGH STREET, EWELL, SURREY, KT17 1RW |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, 31 CEDAR WAY, GUILDFORD, SURREY, GU1 1JH |
21/01/0921 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, EFFRA HOUSE, 34 HIGH STREET, EWELL, SURREY, KT17 1RW |
05/02/085 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
13/12/0713 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0713 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | NEW SECRETARY APPOINTED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX |
25/10/0525 October 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 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