- Company Overview for JJG COMMUNICATIONS LTD (08795333)
- Filing history for JJG COMMUNICATIONS LTD (08795333)
- People for JJG COMMUNICATIONS LTD (08795333)
- Insolvency for JJG COMMUNICATIONS LTD (08795333)
- More for JJG COMMUNICATIONS LTD (08795333)
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
|
|
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
|
|
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 |