JGA DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-05-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-20 with updates |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Confirmation statement made on 2024-03-20 with updates |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-03-20 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
23/03/2123 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/12/2029 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA ALLEN / 01/04/2019 |
29/12/2029 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALFRED FITZPATRICK |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM THE MEWS ST. NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ UNITED KINGDOM |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095010290001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA ALLEN / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALLEN / 28/03/2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR CRAIG ALFRED FITZPATRICK |
20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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