Advanced company searchLink opens in new window

JJG COMMUNICATIONS LTD

Company number 08795333

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)
07 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
11 Jan 2023 AD01 Registered office address changed from Unit 125 Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 11 January 2023
11 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 600 Appointment of a voluntary liquidator
11 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-06
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Apr 2021 AP01 Appointment of Mrs Emma Louise Rookes as a director on 9 April 2021
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from Unit 122, Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England to Unit 125 Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE on 7 July 2020
10 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
02 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
26 Jun 2019 TM01 Termination of appointment of Jason Gambling as a director on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Devonshire House (135) Aviary Court, Wade Road Basingstoke RG24 8PE England to Unit 122, Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE on 24 June 2019
24 Jun 2019 PSC01 Notification of Elizabeth Jane Gambling as a person with significant control on 24 June 2019
24 Jun 2019 PSC07 Cessation of Jason Gambling as a person with significant control on 24 June 2019
24 Jun 2019 AP01 Appointment of Mrs Elizabeth Jane Gambling as a director on 24 June 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
09 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
03 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016