JGL CONSULTING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a members' voluntary winding up

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

28/10/2228 October 2022 Declaration of solvency

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

03/12/193 December 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 01/05/11 STATEMENT OF CAPITAL GBP 3

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON LEES / 20/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ALISON JONES

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 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