About

Registered Number: 04619670
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 20a High Street, Glastonbury, Somerset, BA6 9DU,

 

Jgs Associates Ltd was established in 2002, it's status is listed as "Active". The organisation has 3 directors listed as Baker, Rachel Ann, Sowerby, Elizabeth Mary, Sowerby, John Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWERBY, Elizabeth Mary 17 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Rachel Ann 06 January 2014 - 1
SOWERBY, John Gary 17 December 2002 06 January 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 25 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 07 October 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
MEM/ARTS - N/A 17 January 2003
RESOLUTIONS - N/A 09 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.