Background WavePink WaveYellow Wave

JGS PIZZA LIMITED (06560726)

JGS PIZZA LIMITED (06560726) is an active UK company. incorporated on 9 April 2008. with registered office in Fleet. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. JGS PIZZA LIMITED has been registered for 18 years. Current directors include SODHA, Dilip Kumar.

Company Number
06560726
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
Suite 1 & 2 Avondale Business Centre, Fleet, GU51 3PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
SODHA, Dilip Kumar
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGS PIZZA LIMITED

JGS PIZZA LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Fleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. JGS PIZZA LIMITED was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06560726

LTD Company

Age

18 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet, GU51 3PJ,

Previous Addresses

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 9 April 2008To: 8 June 2011
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Nov 13
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
Loan Secured
Jun 19
Loan Secured
Dec 24
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SODHA, Alison

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Secretary
Appointed 01 Mar 2009

SODHA, Dilip Kumar

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960
Director
Appointed 09 Apr 2008

PATIL, Anil Sudhakar

Resigned
34 Atlantic Close, SouthamptonSO14 3TA
Secretary
Appointed 09 Apr 2008
Resigned 01 Mar 2009

Persons with significant control

1

55 Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
28 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
123Notice of Increase in Nominal Capital
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 April 2008
NEWINCIncorporation