- Company Overview for JG UTILITIES LIMITED (07780859)
- Filing history for JG UTILITIES LIMITED (07780859)
- People for JG UTILITIES LIMITED (07780859)
- More for JG UTILITIES LIMITED (07780859)
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) |
---|---|---|---|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AD01 | Registered office address changed from 20 St Tudors View Blackwood NP12 1AQ to 79 Bedwellty Road Cefn Fforest Blackwood Gwent NP12 3HB on 26 September 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | TM02 | Termination of appointment of Julie Gardner as a secretary | |
07 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
21 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
21 Sep 2011 | AP03 | Appointment of Mrs Julie Gardner as a secretary | |
21 Sep 2011 | AP01 | Appointment of Mr Raymond Dennis Gardner as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
20 Sep 2011 | NEWINC | Incorporation |