JG CONSULTING WORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRIFFITH / 09/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 59 WATERS DRIVE STAINES UPON THAMES SURREY TW18 4RT ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRIFFITH / 09/04/2019

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE GRIFFITH / 16/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRIFFITH / 16/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM ASH LEA TITE HILL ENGLEFIELD GREEN EGHAM SURREY TW20 0NF ENGLAND

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE GRIFFITH

View Document

11/08/1711 August 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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