JSG ENTERPRISES LIMITED

04536286
UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2024 officers Appointment of director (Mr Daniel James Holmes) 2 Buy now
31 Jul 2024 officers Termination of appointment of director (Georgia Louise Holmes) 1 Buy now
17 Jun 2024 accounts Annual Accounts 10 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 14 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 14 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2020 officers Appointment of director (Miss Georgia Louise Holmes) 2 Buy now
13 Nov 2019 accounts Annual Accounts 13 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 officers Change of particulars for corporate secretary (Pomfrey Accountants Limited) 1 Buy now
17 Dec 2018 accounts Annual Accounts 10 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 10 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Appointment of corporate secretary (Pomfrey Accountants Limited) 2 Buy now
18 Sep 2017 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
01 Nov 2016 accounts Annual Accounts 9 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2016 accounts Annual Accounts 9 Buy now
03 Mar 2016 capital Return of Allotment of shares 3 Buy now
04 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 accounts Annual Accounts 9 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 accounts Annual Accounts 10 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 officers Appointment of director (Mrs Sarah Holmes) 2 Buy now
17 Jan 2013 accounts Annual Accounts 10 Buy now
14 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 officers Change of particulars for secretary (Mr Anthony Christopher Stephen Creed) 2 Buy now
17 Jan 2012 accounts Annual Accounts 16 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2010 officers Change of particulars for director (Jonathan Holmes) 2 Buy now
06 Oct 2010 address Change Sail Address Company 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
01 Oct 2009 annual-return Return made up to 16/09/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 5 Buy now
08 Oct 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
17 Apr 2008 accounts Annual Accounts 5 Buy now
11 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
11 Oct 2007 officers Director's particulars changed 1 Buy now
12 Feb 2007 accounts Annual Accounts 5 Buy now
27 Sep 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
19 Jan 2006 accounts Annual Accounts 5 Buy now
29 Sep 2005 annual-return Return made up to 16/09/05; full list of members 2 Buy now
25 Jan 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2005 dissolution Withdrawal of application for striking off 1 Buy now
14 Dec 2004 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
29 Oct 2004 dissolution Application for striking-off 1 Buy now
06 Oct 2004 annual-return Return made up to 16/09/04; full list of members 6 Buy now
04 Dec 2003 accounts Annual Accounts 4 Buy now
06 Oct 2003 annual-return Return made up to 16/09/03; full list of members 6 Buy now
06 Oct 2002 officers New director appointed 2 Buy now
30 Sep 2002 capital Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
30 Sep 2002 officers New secretary appointed 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 incorporation Incorporation Company 15 Buy now