Advanced company searchLink opens in new window

J&G HOLDINGS LIMITED

Company number 11199545

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AD01 Registered office address changed from 60 Cyclops Street Sheffield S4 8EH England to Addele Smithies Addele Smithies, Valley Farm Parkside Road Leeds West Yorkshire LS16 8EZ on 30 September 2021
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Mar 2021 MR04 Satisfaction of charge 111995450001 in full
22 Mar 2021 MR01 Registration of charge 111995450002, created on 16 March 2021
14 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
25 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 30 April 2019
16 May 2018 MR01 Registration of charge 111995450001, created on 9 May 2018
14 May 2018 AD01 Registered office address changed from Addele Smithies Parkside Road Leeds LS16 8EZ United Kingdom to 60 Cyclops Street Sheffield S4 8EH on 14 May 2018
14 May 2018 AP03 Appointment of Shaun William Joyce as a secretary on 9 May 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 100