Advanced company searchLink opens in new window

J G CONCEPTS LIMITED

Company number 03745000

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)
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jul 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Nov 2011 CH01 Director's details changed for Joseph James Gibson on 7 November 2011
15 Nov 2011 CH01 Director's details changed for Mei Ling Chu on 7 November 2011
02 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Jun 2010 CH01 Director's details changed for Mei Ling Chu on 1 April 2010
19 Jun 2010 CH01 Director's details changed for Joseph James Gibson on 1 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 01/04/09; full list of members
27 Mar 2009 287 Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
27 Mar 2009 288b Appointment terminated secretary ashbys corporate secretaries LTD
07 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
06 Aug 2008 363a Return made up to 01/04/08; full list of members