START JG GROUP LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-29

View Document

14/12/2314 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-07-29

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-29

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-07-29

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 4.01 TEA BUILDING SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

26/03/2026 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

05/01/205 January 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076060650001

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 2 SHERATON STREET SOHO LONDON W1F 8BH

View Document

23/05/1323 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED KEVIN JOHN GILL

View Document

01/06/111 June 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/06/111 June 2011 ADOPT ARTICLES 10/05/2011

View Document

01/06/111 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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