JAD'S GYMNASIUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

02/09/242 September 2024 Registered office address changed from Burns Fitness 35 Mariner Street Swansea W Glam SA1 5BA to 48 Glanmor Road Uplands Swansea West Glamorgan SA2 0QB on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

03/11/233 November 2023 Satisfaction of charge 6 in full

View Document

03/11/233 November 2023 Satisfaction of charge 5 in full

View Document

03/11/233 November 2023 Satisfaction of charge 8 in full

View Document

03/11/233 November 2023 Satisfaction of charge 7 in full

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

18/01/2018 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURNS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BURNS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE BURNS / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BURNS / 01/10/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: CLIVE D BURDER & CO,ACCT,S, NAT. WESTMINSTER BANK CHAMBERS, 35 -37, STATION ROAD,PORT TALBOT WEST GLAMORGAN, SA13 1NN.

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 4 CWMDONKIN DRIVE UPLANDS SWANSEA SA2 0RA

View Document

18/11/8918 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8918 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8918 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8918 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 WD 14/03/88 AD 14/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 52 CARLTON TERRACE SWANSEA WEST GLAMORGAN

View Document

30/06/8730 June 1987 FIRST GAZETTE

View Document

16/06/8716 June 1987 FIRST GAZETTE

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 32 HEOL DULAIS BIRCHGROVE SWANSEA WEST GLAMORGAN

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

03/06/873 June 1987 DISSOLUTION DISCONTINUED

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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