JGL ESTATES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Elizabeth Street as a director on 2025-05-30

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

26/09/2426 September 2024 Director's details changed for Mr John Garth Lever on 2024-09-20

View Document

26/09/2426 September 2024 Director's details changed for Mrs Diana Cecilia Lever on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Jgl Operations Limited as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from 3B Dicconson Terrace Lytham St Annes Lancashire FY8 5JY to 10 Henry Street Lytham St. Annes Lancashire FY8 5LE on 2024-09-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

07/09/237 September 2023 Notification of Jgl Operations Limited as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Cessation of John Garth Lever as a person with significant control on 2023-09-07

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/11/2117 November 2021 Director's details changed for Elizabeth Street on 2021-10-28

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

12/09/1812 September 2018 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

01/06/181 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED ELIZABETH STREET

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARTH LEVER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CECILIA LEVER / 17/03/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK ABLETT

View Document

21/05/0921 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: THE ESTATE OFFICE 3B DICCONSON TERRACE LYTHAM ST. ANNES LANCASHIRE FY8 5JY

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: THE ESTATE OFFICE 5 DICCONSON TERRACE LYTHAM,LANCASHIRE FY8 5JY

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9322 March 1993 SECRETARY RESIGNED

View Document

17/03/9317 March 1993 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