JASON MCGUIGAN LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Cessation of Sarah Ruth Mcguigan as a person with significant control on 2024-11-08

View Document

30/10/2430 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/05/245 May 2024 Appointment of Mrs Sarah Mcguigan as a director on 2024-05-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/12/2116 December 2021 Change of details for Mrs Sarah Ruth Mcguigan as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 12 the Garth Botley Oxford OX2 9AL to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Jason Anthony Mcguigan as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Jason Anthony Mcguigan on 2021-12-16

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED J A MCGUIGAN CFP LTD CERTIFICATE ISSUED ON 19/05/10

View Document

19/05/1019 May 2010 CHANGE OF NAME 11/05/2010

View Document

14/05/1014 May 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

23/03/1023 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

31/12/0931 December 2009 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