About

Registered Number: 06470823
Date of Incorporation: 11/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 142 Chorley New Road, Bolton, BL1 4NX,

 

J G Studio Ltd was setup in 2008. The current directors of the organisation are Gilbertson, John, Gilbertson, Julie. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERTSON, Julie 16 January 2008 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
GILBERTSON, John 16 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 October 2019
MR01 - N/A 02 September 2019
CS01 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
PSC09 - N/A 04 February 2019
AA - Annual Accounts 11 October 2018
PSC08 - N/A 15 May 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
PSC07 - N/A 27 February 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.