J-CUG SERVICES LIMITED

Room 1, Victoria House 29 Victoria Road Room 1, Victoria House 29 Victoria Road, Bolton, BL6 5NA, United Kingdom
StatusACTIVE
Company No.06590894
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

J-CUG SERVICES LIMITED is an active private limited company with number 06590894. It was incorporated 16 years, 1 month, 4 days ago, on 13 May 2008. The company address is Room 1, Victoria House 29 Victoria Road Room 1, Victoria House 29 Victoria Road, Bolton, BL6 5NA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England

New address: Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mrs Emily Jane Keany

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Barrie

Appointment date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England

New address: Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

New address: Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE

Old address: 34 Church Street Horwich Bolton BL6 6AD

Change date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Keany

Change date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-14

Officer name: Simon Keany

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: 34 Church Street Horwich Bolton BL6 6AD

New address: 34 Church Street Horwich Bolton BL6 6AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Iain Scott Barrie

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: Iain Scott Barrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Old address: Canada House Cyfronydd Welshpool Powys SY21 9EG United Kingdom

Change date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Simon Keany

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Scott Barrie

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2009

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from 11 arnesby avenue sale cheshire M33 2NJ united kingdom

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 29/12/2008 from flat 2 14A belvidere road princes park liverpool merseyside L8 3TG united kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEROX PROPERTIES LTD

2 LAMBROOK TERRACE,LONDON,SW6 6TG

Number:11116452
Status:ACTIVE
Category:Private Limited Company

LONDON LIFT SERVICES LIMITED

20 ELLISON ROAD,SIDCUP,DA15 8BL

Number:09856566
Status:ACTIVE
Category:Private Limited Company

MARC DISSANAYAKE LIMITED

BINCOTE SURGERY,ENFIELD,EN2 7RD

Number:06368782
Status:ACTIVE
Category:Private Limited Company

PIZZA FRESH LIMITED

7 HIGH STREET,KINGSTON UPON THAMES,KT1 4DA

Number:07491216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROEXPERTISE LIMITED

54 CROWN HEIGHTS,BASINGSTOKE,RG21 7TY

Number:10365507
Status:ACTIVE
Category:Private Limited Company

TMWMC LTD

115 MIDLAND ROAD,KETTERING,NN14 4JS

Number:11221497
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