J G J DESIGN & MANAGEMENT LIMITED

Company Documents

DateDescription
07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WHEELAN JOHNSON / 06/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 204 WIDNEY ROAD SOLIHULL WEST MIDLANDS B93 9BH

View Document

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WHEELAN JOHNSON / 14/02/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 280 PERSHORE ROAD SOUTH KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3EU ENGLAND

View Document

02/09/112 September 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE WALTERS

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS

View Document

25/08/1025 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE WALTERS

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED IAIN WHEELAN JOHNSON

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 280 PERSHORE ROAD SOUTH BIRMINGHAM B30 3EU

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTERS / 12/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE WALTERS / 12/05/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 54 STONEBOW AVENUE SOLIHULL WEST MIDLANDS B91 3UP

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR IAIN JOHNSON

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

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