JBG CONSTRUCTORS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Grigol Chikovani on 2023-07-19

View Document

15/07/2315 July 2023 Termination of appointment of Zurab Chigvaria as a director on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from The Pheasantry Suite 4 Vicarage Hill Westerham Kent TN16 1FY to 2nd Floor, 118 Baker Street Baker Street London Westminster W1U 6TT on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2018-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2020-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2019-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2017-10-08 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2016-10-08 with updates

View Document

13/12/2213 December 2022 Administrative restoration application

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2017-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2018-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2020-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2015-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2016-12-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2019-12-31

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM
17 DELAGARDE ROAD
WESTERHAM
KENT
TN16 1TR
UNITED KINGDOM

View Document

17/11/1317 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/11/1317 November 2013 APPOINTMENT TERMINATED, SECRETARY TATIANA BOBKOVA

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
PETERBRIDGE HOUSE THE LAKES
NORTHAMPTON
NN4 7HB
ENGLAND

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1314 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR TEIMURAZ KOPADAZE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
17 DELAGARDE ROAD
WESTERHAM
KENT
TN16 1TR
ENGLAND

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR TEIMURAZ KOPADAZE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR ZURAB CHIGVARIA

View Document

31/07/1231 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JIMMI MAMALADZE

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/02/1222 February 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM BROWN & CO HOUSE 4 HIGH STREET BRASTED WESTERHAM KENT TN16 1JA

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMI MAMALADZE / 22/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRIGOL CHIKOVANI / 22/10/2010

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ZURAB TCHIGVARIA

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR ZURAB TCHIGVARIA

View Document

09/12/099 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: 9 RIDGEWOOD LONGFIELD KENT DA3 7LS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/06/0912 June 2009 SECRETARY RESIGNED D & A SECRETARIAL SERVICES LIMITED

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED TATIANA BOBKOVA

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS JIMMI MAMALADZE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS GRIGOL CHIKOVANI

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: 9 RIDGEWOOD NEW BARN LONGFIELD KENT DA3 7LS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED D AND A SECRETARIAL SERVICES LIMITED

View Document

14/08/0814 August 2008 SECRETARY RESIGNED TATIANA BOBKOVA

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 26 BAZES SHAW, NEW ASH GREEN LONGFIELD KENT DA3 8QX

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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