Advanced company searchLink opens in new window

J.G. HOMES LIMITED

Company number 04433700

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)
23 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2008
12 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Jeremy Steven Green on 1 October 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2006
12 May 2009 DISS40 Compulsory strike-off action has been discontinued
11 May 2009 363a Return made up to 08/05/09; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2008 AA Total exemption small company accounts made up to 31 December 2005
20 May 2008 363a Return made up to 08/05/08; full list of members
22 May 2007 363a Return made up to 08/05/07; full list of members
22 May 2007 288c Director's particulars changed
05 Mar 2007 363a Return made up to 08/05/06; full list of members
19 Feb 2007 AA Total exemption small company accounts made up to 31 December 2004
31 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2005 363s Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2005 AA Total exemption small company accounts made up to 31 December 2003
06 Jul 2005 288c Director's particulars changed
06 Jul 2005 287 Registered office changed on 06/07/05 from: 3 station road, branston, lincoln, lincolnshire LN4 1LG