Advanced company searchLink opens in new window

JGS HOMES LTD

Company number 06857267

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)
24 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
03 Nov 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Marron Grange South Road Weybridge KT13 0NA United Kingdom on 21 February 2011
14 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Sep 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 August 2010
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Ms Kim Marie Moore on 1 October 2009
14 Oct 2009 TM01 Termination of appointment of James Purkiss as a director
14 Oct 2009 TM02 Termination of appointment of Sophia Purkiss as a secretary
14 Oct 2009 AP01 Appointment of Ms Kim Marie Moore as a director
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2009 288b Appointment terminated director gemma worth
24 Mar 2009 NEWINC Incorporation