UKBizDB.co.uk

JG FABRICATIONS (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jg Fabrications (midlands) Limited. The company was founded 21 years ago and was given the registration number 04652397. The firm's registered office is in LEICESTERSHIRE. You can find them at 21 High Street, Lutterworth, Leicestershire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:JG FABRICATIONS (MIDLANDS) LIMITED
Company Number:04652397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:21 High Street, Lutterworth, Leicestershire, LE17 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 High Street, Lutterworth, Leicestershire, LE17 4AT

Director30 January 2003Active
21 High Street, Lutterworth, Leicestershire, LE17 4AT

Director30 January 2003Active
Broadview Farm, Cosby Lane, Willoughby Waterleys, LE8 6UG

Secretary30 January 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 January 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 January 2003Active

People with Significant Control

Jg Fabrications (Holdings) Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:21, High Street, Lutterworth, England, LE17 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Stuart Gamble
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:21, High Street, Lutterworth, England, LE17 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jennifer Susan Gamble
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:21 High Street, Leicestershire, LE17 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.