JGL OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
02/06/252 June 2025 | Termination of appointment of Elizabeth Street as a director on 2025-05-30 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
13/02/2513 February 2025 | Memorandum and Articles of Association |
13/02/2513 February 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Particulars of variation of rights attached to shares |
13/02/2513 February 2025 | Resolutions |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with updates |
04/10/244 October 2024 | Change of details for Mrs Clementine Elisabeth Joy Mulligan as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Change of details for Mr Benjamin William Peter Lever as a person with significant control on 2024-10-04 |
26/09/2426 September 2024 | Director's details changed for Mrs Diana Cecilia Lever on 2024-09-20 |
26/09/2426 September 2024 | Director's details changed for Mr John Garth Lever on 2024-09-20 |
20/09/2420 September 2024 | Registered office address changed from 3B Dicconson Terrace Lytham Lancashire FY8 5JY to 10 Henry Street Lytham St. Annes Lancashire FY8 5LE on 2024-09-20 |
03/07/243 July 2024 | Registration of charge 070556280002, created on 2024-06-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-23 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-23 with updates |
14/09/2214 September 2022 | Change of share class name or designation |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
17/11/2117 November 2021 | Director's details changed for Elizabeth Street on 2021-10-28 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with updates |
25/10/2125 October 2021 | Director's details changed for Mr Benjamin William Peter Lever on 2021-07-01 |
25/10/2125 October 2021 | Director's details changed for Mrs Diana Cecilia Lever on 2021-10-18 |
25/10/2125 October 2021 | Director's details changed for Mr John Garth Lever on 2021-10-18 |
25/10/2125 October 2021 | Notification of Diana Cecilia Lever as a person with significant control on 2021-10-01 |
25/10/2125 October 2021 | Change of details for Mr John Garth Lever as a person with significant control on 2021-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/11/196 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
12/09/1812 September 2018 | CURREXT FROM 28/02/2019 TO 31/05/2019 |
06/06/186 June 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMENTINE ELISABETH JOY LEVER / 08/09/2016 |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM PETER LEVER / 05/09/2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/11/147 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/11/1313 November 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
06/11/136 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR APPOINTED ELIZABETH STREET |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/12/1029 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1027 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR APPOINTED MISS CLEMENTINE ELISABETH JOY LEVER |
20/04/1020 April 2010 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM PETER LEVER |
16/04/1016 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 1000 |
16/04/1016 April 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 950 |
16/04/1016 April 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 150 |
16/04/1016 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/04/1016 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/04/1016 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/0918 November 2009 | CURREXT FROM 31/10/2010 TO 28/02/2011 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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