Advanced company searchLink opens in new window

J M G (SOUTHERN) LIMITED

Company number 02029382

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 28 February 2024
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
01 Apr 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2022
17 Aug 2021 AAMD Amended accounts made up to 28 February 2021
14 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
03 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2021
16 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
05 May 2020 AA Unaudited abridged accounts made up to 28 February 2020
27 Oct 2019 AD01 Registered office address changed from Unit 7 Old Park Lane Bosham Chichester PO18 8EX England to Unit 7 Church Farm Old Park Lane Bosham Chichester West Sussex PO18 8EX on 27 October 2019
17 Oct 2019 AD01 Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL to Unit 7 Old Park Lane Bosham Chichester PO18 8EX on 17 October 2019
17 Oct 2019 AP03 Appointment of Mr Robin Paul Stilwell as a secretary on 13 October 2019
17 Oct 2019 TM02 Termination of appointment of Roger Beverly Wilson as a secretary on 13 October 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 28 February 2019
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Michael Gillham as a director on 1 March 2018
16 Jan 2018 CH01 Director's details changed for Mrs Janice Mary Gillham on 16 January 2018
16 Jan 2018 CH01 Director's details changed for John Cecil Gillham on 16 January 2018
23 Oct 2017 AA Micro company accounts made up to 28 February 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 29 February 2016