Advanced company searchLink opens in new window

J.L.G. AND ASSOCIATES LIMITED

Company number 09693718

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
03 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
04 Apr 2023 PSC04 Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 4 April 2023
12 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2021
25 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 21/06/22
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jan 2021 CH01 Director's details changed for Mrs Rebecca Jayne Gray on 9 July 2020
13 Aug 2020 PSC04 Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 13 August 2020
23 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
23 Jul 2020 PSC04 Change of details for Dr James Lynton Gray as a person with significant control on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Dr James Lynton Gray on 23 July 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Apr 2020 AD01 Registered office address changed from 21 Greystone Avenue Elland West Yorkshire HX5 0QH England to 3 Hullen Edge Hall Hullen Edge Lane Elland HX5 0QS on 28 April 2020
20 Dec 2019 SH08 Change of share class name or designation
20 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 19/07/18 Statement of Capital gbp 105
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates