JCG PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/132 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/09/1212 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1217 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

27/04/1027 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 116 MURRAY STREET, MONTROSE ANGUS DD10 8JG

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 4 HIGH STREET BRECHIN ANGUS DD9 6ER SCOTLAND

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GRIMES / 08/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0924 November 2009 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 6

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA GRIMES

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/08/0728 August 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 PARTIC OF MORT/CHARGE *****

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/03/0710 March 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 116 MURRAY STREET MONTROSE ANGUS DD10

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 126 MURRAY STREET MONTROSE ANGUS DD10 8JG

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED A M F S PACKAGING LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 S80A AUTH TO ALLOT SEC 14/04/04

View Document

19/04/0419 April 2004 S369(4) SHT NOTICE MEET 14/04/04

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 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