Advanced company searchLink opens in new window

J & G PROPERTIES DEVELOPMENT SPECIALISTS LIMITED

Company number 10594262

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 CS01 Confirmation statement made on 31 January 2023 with updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Dec 2022 AD01 Registered office address changed from 10 West Walk Nottingham NG2 4QY England to Reuben House Allen Street Hucknall Nottingham NG15 7DS on 9 December 2022
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 179,472
05 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 31 January 2021 with updates
04 May 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 AA Micro company accounts made up to 31 July 2019
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
15 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 July 2019
05 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,000
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,000
29 Mar 2017 AD01 Registered office address changed from 8 Churchill Avenue 10, West Walk Nottingham NG2 4QY United Kingdom to 10 West Walk Nottingham NG2 4QY on 29 March 2017
28 Mar 2017 CERTNM Company name changed 8 churchill avenue LIMITED\certificate issued on 28/03/17
  • CONNOT ‐ Change of name notice
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 1,000