About

Registered Number: 03561653
Date of Incorporation: 11/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rosewood, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JJ,

 

Jgr Ltd was registered on 11 May 1998 with its registered office in Tonbridge, it's status at Companies House is "Active". The business has 2 directors listed as Green, Rosemary Patricia Shiels, Green, Ryan James Quigley at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Rosemary Patricia Shiels 12 May 1998 - 1
GREEN, Ryan James Quigley 12 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 21 March 2017
AD04 - Change of location of company records to the registered office 21 March 2017
AA - Annual Accounts 22 February 2017
AAMD - Amended Accounts 06 June 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 13 March 2000
DISS40 - Notice of striking-off action discontinued 15 February 2000
363s - Annual Return 15 February 2000
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
RESOLUTIONS - N/A 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
287 - Change in situation or address of Registered Office 30 May 1998
CERTNM - Change of name certificate 18 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.