Advanced company searchLink opens in new window

J.G. PROPERTIES (WALES) LIMITED

Company number 05991855

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 Nov 2015 AD01 Registered office address changed from 36 Birch Grove Ty- Sign Risca Gwent NP11 6HP Wales to 36 Birch Grove Ty-Sign Risca Gwent NP11 6HP on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Dolwen Llanddewi Llandrindod Wells Powys LD1 6TF to 36 Birch Grove Ty-Sign Risca Gwent NP11 6HP on 16 November 2015
15 Nov 2015 CH01 Director's details changed for Ms Janice Geraldine Harris on 23 September 2015
15 Nov 2015 CH03 Secretary's details changed for Ms Janice Geraldine Harris on 23 September 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013