JPG BUILDING MAINTENANCE LIMITED

12 Westfield Road, Birchington, CT7 9RW, Kent, England
StatusACTIVE
Company No.07802767
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

JPG BUILDING MAINTENANCE LIMITED is an active private limited company with number 07802767. It was incorporated 12 years, 7 months, 4 days ago, on 10 October 2011. The company address is 12 Westfield Road, Birchington, CT7 9RW, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Jonathan Paul Galligan

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Paul Galligan

Change date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Paul Galligan

Change date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jon Paul Galligan

Change date: 2020-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-09

Officer name: Robert Frederick Verdicchio

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Jonathon Paul Galligan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Galligan

Termination date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Ann Galligan

Appointment date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: 64 Vincent Close Broadstairs Kent CT10 2nd

Change date: 2016-08-02

New address: 12 Westfield Road Birchington Kent CT7 9RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Galligan

Change date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Frederick Verdicchio

Appointment date: 2015-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Dunbar

Termination date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 31 the Hawthorns Broadstairs Kent CT10 2NG

New address: 64 Vincent Close Broadstairs Kent CT10 2nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONDER INTERNET INVESTMENT LTD

SUITE 122 SUITE 122, OFFICE CORNER,ISLEWORTH,TW7 5BD

Number:11958031
Status:ACTIVE
Category:Private Limited Company

BOROUGH ENGINEERING SERVICES LIMITED

91-95 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AX

Number:09587480
Status:ACTIVE
Category:Private Limited Company

CLS TRAINING & CONSULTANCY LIMITED

33 EDWARD STREET,CLEETHORPES,DN35 8PS

Number:09255482
Status:ACTIVE
Category:Private Limited Company

GREENOAK LAND & PROPERTY LIMITED

HIGH AUSTBY HOUSE, NESFIELD,WEST YORKSHIRE,LS29 0BJ

Number:05109384
Status:ACTIVE
Category:Private Limited Company
Number:IP000308
Status:ACTIVE
Category:Industrial and Provident Society

REVELAN ESTATES (ENFIELD) LIMITED

41 ST. JAMES'S PLACE,LONDON,SW1A 1NS

Number:03247667
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