JUST GOOD GAMES LTD

91 Park Road, Teddington, TW11 0AW, England
StatusACTIVE
Company No.06585546
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

JUST GOOD GAMES LTD is an active private limited company with number 06585546. It was incorporated 16 years, 16 days ago, on 06 May 2008. The company address is 91 Park Road, Teddington, TW11 0AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Reekie Ferguson

Change date: 2019-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Ferguson

Termination date: 2019-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 41 Crane Road Twickenham Middlesex TW2 6RX

Change date: 2019-02-18

New address: 91 Park Road Teddington TW11 0AW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 21 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Mr Nicholas David Reekie Ferguson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARWE SERVICE UK LIMITED

9 KING STREET,NEWCASTLE UNDER LYME,ST5 1EH

Number:09289075
Status:ACTIVE
Category:Private Limited Company

DEVON TORS FREEHOLD LIMITED

58 THE TERRACE,TORQUAY,TQ1 1DE

Number:10653546
Status:ACTIVE
Category:Private Limited Company

HDK CONSTRUCTION LIMITED

11 CHAPEL STREET,WOLVERHAMPTON,WV2 3EU

Number:09122203
Status:ACTIVE
Category:Private Limited Company
Number:07775315
Status:ACTIVE
Category:Private Limited Company

R BUTTERWORTH & SONS LTD

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:05325238
Status:ACTIVE
Category:Private Limited Company

SMILE PERFECT LIMITED

4 CAVAN PLACE,PINNER,HA5 4YH

Number:08174950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source