Advanced company searchLink opens in new window

JG ENGINEERING SERVICES LIMITED

Company number 05753758

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
15 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
15 May 2013 AD01 Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 15 May 2013
29 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
24 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
01 Jul 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
03 Dec 2010 AA Total exemption full accounts made up to 31 January 2010
22 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for John Edward James Gibbon on 1 October 2009
22 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
05 May 2009 363a Return made up to 23/03/09; full list of members
02 Sep 2008 AA Total exemption full accounts made up to 31 January 2008
13 Jun 2008 363a Return made up to 23/03/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from 2 ty canol nottage porthcawl glamorgan
02 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
02 Oct 2007 225 Accounting reference date shortened from 31/03/07 to 31/01/07
21 May 2007 363a Return made up to 23/03/07; full list of members
04 Apr 2006 288b Secretary resigned
04 Apr 2006 288a New secretary appointed
23 Mar 2006 NEWINC Incorporation