JSG MANAGEMENT & CONSTRUCTIVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Secretary's details changed for Mrs Stevie Jade Harris on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Invincible in2 Daedalus Park Lee-on-the-Solent PO13 9FX England to Harris House 7 Salterns Lane Delta Business Park, Salterns Lane Fareham Hampshire PO16 0QS on 2025-05-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Notification of Jnm Group Limited as a person with significant control on 2024-10-22

View Document

31/10/2431 October 2024 Cessation of Stevie Jade Harris as a person with significant control on 2024-10-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Joshua John Harris as a person with significant control on 2020-06-29

View Document

17/01/2317 January 2023 Registration of charge 103482730003, created on 2023-01-05

View Document

13/01/2313 January 2023 Satisfaction of charge 103482730001 in full

View Document

13/01/2313 January 2023 Registration of charge 103482730002, created on 2023-01-05

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Secretary's details changed for Miss Stevie Jade Stonham on 2021-11-17

View Document

24/11/2124 November 2021 Change of details for Ms Stevie Stonham as a person with significant control on 2021-09-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Joshua John Harris on 2021-02-10

View Document

29/06/2129 June 2021 Secretary's details changed for Miss Stevie Jade Stonham on 2021-02-10

View Document

29/06/2129 June 2021 Change of details for Mr Joshua John Harris as a person with significant control on 2021-02-10

View Document

29/06/2129 June 2021 Change of details for Ms Stevie Stonham as a person with significant control on 2021-02-10

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 94 ARUNDEL DRIVE FAREHAM HAMPSHIRE PO16 7NU UNITED KINGDOM

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103482730001

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 1 KINGFISHERS FAREHAM HANTS PO16 8ND UNITED KINGDOM

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JOHN HARRIS / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOHN HARRIS / 04/07/2018

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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