JGL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Statement of capital following an allotment of shares on 2025-07-21 |
07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
06/08/256 August 2025 | Change of share class name or designation |
06/08/256 August 2025 | Resolutions |
06/08/256 August 2025 | Particulars of variation of rights attached to shares |
23/07/2523 July 2025 | Micro company accounts made up to 2025-03-30 |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-30 |
08/01/258 January 2025 | Change of details for Mr Steven Dickinson as a person with significant control on 2024-12-20 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
08/01/258 January 2025 | Director's details changed for Mr Steven Dickinson on 2024-12-20 |
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 |
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 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
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 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with updates |
13/01/2413 January 2024 | Change of details for Mr Steven Dickinson as a person with significant control on 2023-04-01 |
13/01/2413 January 2024 | Notification of Viviane Melanie Maria De Miguel as a person with significant control on 2023-04-01 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DICKINSON |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
22/06/1822 June 2018 | CESSATION OF GEMMA LOUISE DICKINSON AS A PSC |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA DICKINSON |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA DICKINSON |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR STEVEN DICKINSON |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/06/1511 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR APPOINTED MISS GEMMA LOUISE DICKINSON |
08/06/158 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DICKINSON |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 9 MULLION CLOSE HARROW MIDDX HA3 6PD UNITED KINGDOM |
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