J.O.G. Contractors Limited

DataGardener
j.o.g. contractors limited
in administration
Micro

J.o.g. Contractors Limited

06379665Private Limited With Share Capital

Frost Group Limited, Court House The Old Police Stati, Ashby-De-La-Zouch, LE651BR
Incorporated

24/09/2007

Company Age

18 years

Directors

1

Employees

5

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

J.o.g. Contractors Limited (06379665) is a private limited with share capital incorporated on 24/09/2007 (18 years old) and registered in ashby-de-la-zouch, LE651BR. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

J.o.g. contractors limited is a construction company based out of 139 furlong road bolton-upon-dearne, rotherham, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 24/09/2007
LE651BR
5 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£1.47M

Net Assets

£572.2K

Cash

£52.3K

Key Metrics

5

Employees

1

Directors

2

Shareholders

9

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-01-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-01-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-07-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-03-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2014
Capital Allotment Shares
Category:Capital
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Officers
Date:24-09-2007
Incorporation Company
Category:Incorporation
Date:24-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date17/03/2021
Latest Accounts30/09/2020

Trading Addresses

Frost Group Limited, Court House The Old Police Stati, Ashby-De-La-Zouch, Le65 1Br, LE651BRRegistered

Contact

01342301525
info@jogcontractors.co.uk
jogcontractors.co.uk
Frost Group Limited, Court House The Old Police Stati, Ashby-De-La-Zouch, LE651BR