J.S. GAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Director's details changed for Mrs Hollie Louise Clayton on 2021-09-19

View Document

14/12/2114 December 2021 Change of details for Mr Jack Edward Clayton as a person with significant control on 2021-09-19

View Document

14/12/2114 December 2021 Change of details for Mrs Hollie Louise Clayton as a person with significant control on 2021-09-19

View Document

14/12/2114 December 2021 Director's details changed for Jack Edward Clayton on 2021-09-19

View Document

18/11/2118 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM LANGDOWNS DFK, KINGSGATE HOUSE NEWBURY ROAD ANDOVER HAMPSHIRE SP10 4DU ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JACK EDWARD CLAYTON / 16/02/2019

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JACK EDWARD CLAYTON / 16/02/2019

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLIE LOUISE CLAYTON / 16/02/2019

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD CLAYTON / 16/02/2019

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLIE LOUISE CLAYTON / 16/02/2019

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JACK EDWARD CLAYTON / 16/02/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CENTURION HOUSE CENTRAL WAY ANDOVER HANTS SP10 5AN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS HOLLIE LOUISE CLAYTON

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

13/02/1213 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED JACK EDWARD CLAYTON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

01/02/121 February 2012 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