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