JCG DEVELOPMENTS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

03/03/233 March 2023 Secretary's details changed for John Richard Chablo on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mr John Richard Chablo as a person with significant control on 2023-01-23

View Document

03/03/233 March 2023 Registered office address changed from 41 Park Road Shirehampton Bristol BS11 0EF to 51 Station Road Shirehampton Bristol BS11 9TU on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr John Richard Chablo on 2023-01-23

View Document

03/03/233 March 2023 Director's details changed for Mr John Richard Chablo on 2023-03-03

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-08-30 to 2023-01-31

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

12/05/2112 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/05/2026 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/05/1829 May 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1810 January 2018 ADOPT ARTICLES 02/01/2018

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

21/05/1721 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057498330005

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057498330004

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057498330003

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD CHABLO / 31/03/2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHABLO / 31/03/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 11 NORMANTON ROAD BRISTOL BS8 2TY

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GRIFFITHS / 01/10/2010

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHABLO / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GRIFFITHS / 29/03/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 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