MULTI SERVICE JG LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Registered office address changed from 472a Bearwood Road C/F Gm Accountancy Smethwick B66 4HA England to 472 C/O Gm Accountancy Bearwood Road Smethwick West Midlands B66 4HA on 2024-08-24

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-14 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 Total exemption full accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 COMPANY NAME CHANGED FCP PRODUCTIONS LTD. CERTIFICATE ISSUED ON 22/07/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED MAYBROOK SJ GERMANY LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GM ACCOUNTANCY 46 KENYON STREET UNIT 15 BIRMINGHAM WEST MIDLANDS B18 6AR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O GM ACCOUNTANCY UNIT 14 ANSTY COURT 27 MARY STREET BIRMINGHAM B3 1UD ENGLAND

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABDI SALAH

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 2 KING STREET CLOISTERS CLIFTON WALK LONDON W6 0GY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED ABDI SALAH

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FALKO PRZYBOROWSKI / 14/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROTHERTON

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 CURRSHO FROM 30/06/2008 TO 31/12/2007

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONES / 15/05/2008

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FALKO PRZYBOROWSKI / 21/05/2008

View Document

03/06/083 June 2008 DIRECTOR APPOINTED FALKO CHRISTIAN PRZYBOROWSKI

View Document

29/05/0829 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 PREVSHO FROM 31/12/2007 TO 30/06/2007

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: CARRINGTON HOUSE 130 REGENT STREET LONDON W1B 5SE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NC INC ALREADY ADJUSTED 16/06/05

View Document

27/06/0527 June 2005 £ NC 100/1000 16/06/0

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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