J G ENGLAND PLASTERING LIMITED

2 Melbury Row 2 Melbury Row, Merriott, TA16 5QH, Somerset, England
StatusACTIVE
Company No.08155196
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

J G ENGLAND PLASTERING LIMITED is an active private limited company with number 08155196. It was incorporated 11 years, 10 months, 24 days ago, on 24 July 2012. The company address is 2 Melbury Row 2 Melbury Row, Merriott, TA16 5QH, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mr Jeremy Garry England

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Jeremy Garry England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: 2 Melbury Row Broadway Merriott Somerset TA16 5QH

Change date: 2021-03-05

Old address: 10 Greys Road Merriott Somerset TA16 5PD

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change sail address company

Date: 02 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Garry England

Change date: 2013-04-01

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 9 Ashlands Meadow Crewkerne Somerset TA18 7NN England

Change date: 2013-12-02

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALUTOS LTD

133I BUSINESS & INNOVATION CENTRE WEARFIELD,SUNDERLAND,SR5 2TA

Number:07375182
Status:ACTIVE
Category:Private Limited Company

CENTRAL CAFE (PRESTWICK) LIMITED

3RD FLOOR, GEORGE HOUSE,GLASGOW,G2 1EH

Number:SC028416
Status:ACTIVE
Category:Private Limited Company

MINERVA IHT GROWTH HOLDING LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10062661
Status:ACTIVE
Category:Private Limited Company

ROBSON WALSH LLP

19F PARK PARADE,LONDON,NW10 4JH

Number:OC306641
Status:ACTIVE
Category:Limited Liability Partnership

TH PHARMA LIMITED

5A PROVIDENCE STREET,BATLEY,WF17 5QW

Number:10518172
Status:ACTIVE
Category:Private Limited Company

THE BLACK BULL (SHEPLEY 1) LTD

WESTGATE HOUSE WESTGATE,WETHERBY,LS22 6LL

Number:08869551
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