Company NameProgress Wrestling Limited
DirectorsMartyn James Best and Lee William McAteer
Company StatusActive
Company Number09700760
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Previous NameJJG Partners Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Lee William McAteer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Square
Wirral
CH41 6AU
Wales
Director NameMr James Daniel Smallman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pen Y Parc View County Road
Leeswood
Flintshire
CH7 4TA
Wales
Director NameMr Glen Robinson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Robinson Road
London
SW17 9DL
Director NameMr Jonathan Peter Briley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 142 4 Fortess Road
London
NW5 2ES

Location

Registered Address1 Hamilton Square
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 January 2023Company name changed jjg partners LTD\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
(3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
1 May 2022Registered office address changed from 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 1 Hamilton Square Wirral CH41 6AU on 1 May 2022 (1 page)
9 January 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
6 January 2022Change of details for Mr Lee Mcateer as a person with significant control on 29 December 2021 (2 pages)
5 January 2022Notification of Lee Mcateer as a person with significant control on 29 December 2021 (2 pages)
5 January 2022Notification of Martyn Best as a person with significant control on 13 December 2021 (2 pages)
30 December 2021Appointment of Mr Martyn James Best as a director on 13 December 2021 (2 pages)
30 December 2021Notification of Progress Global Limited as a person with significant control on 13 December 2021 (2 pages)
30 December 2021Cessation of Jonathan Briley as a person with significant control on 13 December 2021 (1 page)
30 December 2021Termination of appointment of Jonathan Peter Briley as a director on 13 December 2021 (1 page)
30 December 2021Appointment of Mr Lee William Mcateer as a director on 29 December 2021 (2 pages)
30 December 2021Registered office address changed from Suite 142 4 Fortess Road London NW5 2ES United Kingdom to 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 30 December 2021 (1 page)
15 December 2021Statement of capital on 15 December 2021
  • GBP 200
(3 pages)
15 December 2021Solvency Statement dated 08/12/21 (1 page)
15 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 January 2021Change of details for Mr Jonathan Briley as a person with significant control on 6 January 2020 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
19 January 2021Change of details for Mr Jonathan Briley as a person with significant control on 12 March 2020 (2 pages)
19 January 2021Cessation of James Smallman as a person with significant control on 31 July 2019 (1 page)
19 January 2021Cessation of Glen Robinson as a person with significant control on 2 June 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
30 June 2020Termination of appointment of Glen Robinson as a director on 29 June 2020 (1 page)
4 June 2020Director's details changed for Mr Glen Robinson on 4 June 2020 (2 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 March 2020Director's details changed for Mr Jonathan Peter Briley on 4 March 2020 (2 pages)
17 February 2020Return of Purchase of Own Shares treasury shares gbp 45 (3 pages)
17 February 2020Purchase of own shares. (3 pages)
27 January 2020Registered office address changed from 119C Lady Margaret Road London N19 5ER United Kingdom to Suite 142 4 Fortess Road London NW5 2ES on 27 January 2020 (1 page)
19 December 2019Termination of appointment of James Daniel Smallman as a director on 31 July 2019 (1 page)
30 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
16 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 200
(3 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 3
(28 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 3
(28 pages)