JEGO GROUP LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2425 March 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Registered office address changed from Unit X Lyon Way St Albans AL4 0LR England to 47-49 Duke Street Darlington DL3 7SD on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Statement of affairs

View Document

05/01/235 January 2023 Director's details changed for Mr Timothy John Kearns on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Timothy John Kearns as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Ms Katherine Kearns as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 13 Thornton Road Potters Bar EN6 1JJ England to Unit X Lyon Way St Albans AL4 0LR on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Ms Katherine Kearns on 2023-01-05

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 1 VICTOR HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS AL2 1QU ENGLAND

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KEARNS / 01/01/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM OFFICE 4 - RIVERSIDE HOUSE 1-5 HIGH STREET LONDON COLNEY ST. ALBANS AL2 1RE ENGLAND

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 923 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM

View Document

01/03/171 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/08/1612 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 2.00

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED KATHERINE KEARNS

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED TIMOTHY JOHN KEARNS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/06/151 June 2015 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