JGL PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Statement of capital following an allotment of shares on 2025-07-21

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

06/08/256 August 2025 Change of share class name or designation

View Document

06/08/256 August 2025 Resolutions

View Document

06/08/256 August 2025 Particulars of variation of rights attached to shares

View Document

23/07/2523 July 2025 Micro company accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

08/01/258 January 2025 Change of details for Mr Steven Dickinson as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Director's details changed for Mr Steven Dickinson on 2024-12-20

View Document

08/01/258 January 2025 Change of details for Ms Viviane Melanie Maria De Miguel as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Registered office address changed from Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd United Kingdom to 126 st. Georges Drive Watford Herts WD19 5HD on 2025-01-08

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/05/243 May 2024 Registered office address changed from 90 Stanley Road London N9 9AB to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 2024-05-03

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

13/01/2413 January 2024 Change of details for Mr Steven Dickinson as a person with significant control on 2023-04-01

View Document

13/01/2413 January 2024 Notification of Viviane Melanie Maria De Miguel as a person with significant control on 2023-04-01

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DICKINSON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF GEMMA LOUISE DICKINSON AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA DICKINSON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA DICKINSON

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR STEVEN DICKINSON

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MISS GEMMA LOUISE DICKINSON

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE DICKINSON

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 9 MULLION CLOSE HARROW MIDDX HA3 6PD UNITED KINGDOM

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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