J G Chatham Limited

DataGardener
dissolved
Unknown

J G Chatham Limited

09036204Private Limited With Share Capital

29 Wellington Street, Central Square, Leeds, LS14DL
Incorporated

13/05/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

J G Chatham Limited (09036204) is a private limited with share capital incorporated on 13/05/2014 (11 years old) and registered in leeds, LS14DL. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 13/05/2014
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

18

Registered

2

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-12-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:09-11-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-10-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2021
Change Person Director Company
Category:Officers
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Resolution
Category:Resolution
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Legacy
Category:Miscellaneous
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change Person Director Company
Category:Officers
Date:03-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Change Person Director Company
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Termination Director Company
Category:Officers
Date:25-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Resolution
Category:Resolution
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/07/2024
Filing Date31/07/2023
Latest Accounts30/10/2022

Trading Addresses

29 Wellington Street, Central Square, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Unit 3000 Park Avenue, Dove Valley Park, Derby, Derbyshire, DE655BT

Contact

www.chathamnewsandrecord.com
29 Wellington Street, Central Square, Leeds, LS14DL