Jg Solutions Limited is a private limited company that can be found at 12841835 - Companies House Default Address, Cardiff CF14 8LH. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-08-27, this 3-year-old company is run by 1 director. Director Joseph G., appointed on 27 August 2020. The company is categorised as "construction of other civil engineering projects n.e.c." (Standard Industrial Classification code: 42990), "other business support service activities not elsewhere classified" (SIC code: 82990). According to Companies House database there was a name change on 2021-11-24 and their previous name was Jg Furniture Limited. The last confirmation statement was filed on 2022-11-26 and the date for the subsequent filing is 2023-12-10. Furthermore, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.
Jg Solutions Limited Address / Contact
Office Address
12841835 - Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12841835
Date of Incorporation
Thu, 27th Aug 2020
Industry
Construction of other civil engineering projects n.e.c.
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st August
Company age
4 years old
Account next due date
Fri, 31st May 2024 (35 days left)
Account last made up date
Wed, 31st Aug 2022
Next confirmation statement due date
Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated
Sat, 26th Nov 2022
Company staff
Joseph G.
Position: Director
Appointed: 27 August 2020
Company previous names
Jg Furniture
November 24, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-08-31
2022-08-31
Balance Sheet
Cash Bank On Hand
126
5
Current Assets
2 175
2 054
Debtors
2 049
2 049
Net Assets Liabilities
-1 941
11
Other Debtors
2 049
2 049
Other
Accrued Liabilities
500
500
Average Number Employees During Period
1
1
Creditors
4 116
2 043
Loans From Directors
3 616
764
Net Current Assets Liabilities
-1 941
11
Value-added Tax Payable
779
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2022-08-31
filed on: 9th, May 2023
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2022-11-26
filed on: 7th, December 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-08-31
filed on: 14th, May 2022
accounts
Free Download
(6 pages)
CH01
On 2021-11-26 director's details were changed
filed on: 26th, November 2021
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021-11-26
filed on: 26th, November 2021
confirmation statement
Free Download
(4 pages)
CERTNM
Company name changed jg furniture LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with updates 2021-08-26
filed on: 1st, September 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.