Advanced company searchLink opens in new window

JGS PROPERTIES LIMITED

Company number 03290889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 SH08 Change of share class name or designation
28 Nov 2024 SH08 Change of share class name or designation
24 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
11 Dec 2023 SH08 Change of share class name or designation
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 SH08 Change of share class name or designation
03 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 SH08 Change of share class name or designation
08 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2019 AP01 Appointment of Mrs Michelle Nicole Atkinson as a director on 10 October 2019
22 May 2019 RP04CS01 Second filing of Confirmation Statement dated 12/12/2018
14 Feb 2019 CS01 12/12/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 22/05/2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 MR04 Satisfaction of charge 1 in full
02 Jul 2018 AD01 Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2 July 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017