J G R E MANAGEMENT LIMITED

C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08575908
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age11 years
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 6 days

SUMMARY

J G R E MANAGEMENT LIMITED is an dissolved private limited company with number 08575908. It was incorporated 11 years ago, on 19 June 2013 and it was dissolved 4 months, 6 days ago, on 13 February 2024. The company address is C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr John Joseph Gallagher

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change sail address company with new address

Date: 04 Feb 2022

Category: Address

Type: AD02

New address: C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr John Joseph Gallagher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: 40 Queen Anne Street London W1G 9EL

New address: C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr John Joseph Gallagher

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Mr John Joseph Gallagher

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES OF IPSWICH,LIMITED

C/O THE BED FACTORY,RANSOMES EURO PARK,IP3 9RU

Number:00358490
Status:ACTIVE
Category:Private Limited Company

BEDFORD ACC LTD

46 CHRISTIE ROAD,BEDFORD,MK42 0EL

Number:11656333
Status:ACTIVE
Category:Private Limited Company

BH PR & COMMUNICATIONS LIMITED

6 PRIDE POINT DRIVE,DERBY,DE24 8BX

Number:04740776
Status:ACTIVE
Category:Private Limited Company

BLSD SOLUTIONS LIMITED

36 PADDOCK CRESCENT,SHEFFIELD,S2 2AR

Number:09850487
Status:ACTIVE
Category:Private Limited Company

COMPASSION CARE 24/7 LTD

MATARE VILLA,GOSPORT,PO13 0BY

Number:08865890
Status:ACTIVE
Category:Private Limited Company

TAYSIDE RUGWASH AND REPAIR LIMITED

RUTHVEN,BLAIRGOWRIE,PH10 6QW

Number:SC588808
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