Advanced company searchLink opens in new window

J & MG HOLDINGS LTD

Company number 10111818

Filter by category

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Nov 2022 MR01 Registration of charge 101118180002, created on 1 November 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Aug 2021 MR01 Registration of charge 101118180001, created on 6 August 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
01 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
28 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 400
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 250
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
23 Jan 2018 CH01 Director's details changed for Mrs Jane Brenda Wright on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from Danefield Cottage Bearsted Maidstone ME14 4EE to Arnoldbrae Oast Back Street Leeds Maidstone ME17 1TF on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mrs Jane Brenda Wright on 22 January 2018
22 Jan 2018 PSC04 Change of details for Mrs Jane Brenda Wright as a person with significant control on 22 January 2018
02 Jan 2018 AA Micro company accounts made up to 30 April 2017