Advanced company searchLink opens in new window

JEG ACQUISITION COMPANY LIMITED

Company number 06678113

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)
30 Jun 2016 TM01 Termination of appointment of Philip John Stassi as a director on 30 June 2016
18 May 2016 AA Full accounts made up to 30 September 2015
03 Mar 2016 TM01 Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016
15 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,000,100
11 Sep 2015 TM02 Termination of appointment of Mike Udovic as a secretary on 1 September 2015
01 Apr 2015 AA Full accounts made up to 30 September 2014
16 Jan 2015 AP01 Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of John Warren Prosser as a director on 8 January 2015
23 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 7,000,100
23 Sep 2014 CH01 Director's details changed for Mr John Mclachlan on 23 September 2014
23 Sep 2014 CH01 Director's details changed for Mr John Warren Prosser on 23 September 2014
23 Sep 2014 CH03 Secretary's details changed for Mike Udovic on 23 September 2014
14 May 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 AP01 Appointment of Mr John Conor Doyle as a director
11 Oct 2013 AP01 Appointment of Mr Philip John Stassi as a director
19 Sep 2013 TM01 Termination of appointment of Thomas Hammond as a director
17 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 7,000,100
23 May 2013 AA Full accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
21 Jun 2012 AP03 Appointment of Mr Michael Timothy Norris as a secretary
20 Jun 2012 TM02 Termination of appointment of Euan Donaldson as a secretary
23 Apr 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 AP01 Appointment of Mr Robert Shepherd Duff as a director
04 Jan 2012 TM01 Termination of appointment of Graham Jones as a director
06 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders