JG ATLAS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/12/187 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 31/08/16 UNAUDITED ABRIDGED

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/12/1529 December 2015 ADOPT ARTICLES 20/11/2015

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COURTNEY GREENLEE / 06/04/2015

View Document

13/10/1513 October 2015 SECOND FILING FOR FORM SH01

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, BRAMBLES MOORLAND, BRIDGWATER, SOMERSET, TA7 0AS

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS SARAH-LOUISE GREENLEE

View Document

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

View Accounts

07/04/157 April 2015 SECRETARY APPOINTED MRS SARAH-LOUISE GREENLEE

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 10

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, BRAMBLES MOORLAND, BRIDGWATER, SOMERSET, TA7 0AS, ENGLAND

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 48 HIGH STREET, WELLINGTON, SOMERSET, TA21 8RD, ENGLAND

View Document

03/12/143 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM, BRAMBLES MOORLAND, BRIDGWATER, SOMERSET, TA7 0AS

View Document

21/11/1321 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/10/1221 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

12/10/1112 October 2011 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