JG SURVEYING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 14 ALDEBURY ROAD MAIDENHEAD BERKSHIRE SL6 7HB
2024-04-07 insert address 1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-10-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-04 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-02-28
2022-04-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5RB
2019-11-07 insert address 14 ALDEBURY ROAD MAIDENHEAD BERKSHIRE SL6 7HB
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-11-07 update registered_address
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-10-08 update statutory_documents COMPANY RESTORED ON 08/10/2019
2019-09-17 update statutory_documents STRUCK OFF AND DISSOLVED
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-07 delete address C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE ENGLAND SL4 1TG
2018-07-07 insert address 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5RB
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG ENGLAND
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-15 => 2019-01-31
2018-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-07 delete address 32 LONGBOURN WINDSOR ENGLAND SL4 3TN
2017-06-07 insert address C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE ENGLAND SL4 1TG
2017-06-07 insert sic_code 74902 - Quantity surveying activities
2017-06-07 update registered_address
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 32 LONGBOURN WINDSOR SL4 3TN ENGLAND
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER GARRISON / 14/04/2017
2016-10-07 delete address 117 PEATEY COURT PRINCES GATE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP13 7AZ
2016-10-07 insert address 32 LONGBOURN WINDSOR ENGLAND SL4 3TN
2016-10-07 update registered_address
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 117 PEATEY COURT PRINCES GATE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7AZ ENGLAND
2016-08-07 delete address 167 UXBRIDGE ROAD LONDON UNITED KINGDOM W7 3TH
2016-08-07 insert address 117 PEATEY COURT PRINCES GATE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP13 7AZ
2016-08-07 update registered_address
2016-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 167 UXBRIDGE ROAD LONDON W7 3TH UNITED KINGDOM
2016-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER GARRISON / 13/07/2016
2016-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION