J G PROPERTIES LIMITED

Company Documents

DateDescription
19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
C/O RUSHLIFT LIMITED LONGFIELD
ROAD SOUTH CHURCH ENTERPRISE
PARK BISHOP AUCKLAND
DURHAM
DL14 6XB

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLYLAND / 17/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN COSGROVE / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COSGROVE / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLYLAND / 15/11/2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLYLAND / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COSGROVE / 04/01/2010

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 PREVSHO FROM 10/10/2008 TO 31/08/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 10 October 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BRIDLEWAYS MUNDAY DEAN LANE MARLOW BUCKINGHAMSHIRE SL7 3BU

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 10/10/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 ALTER MEMORANDUM 10/10/07 FIN ASSIST IN SHARE ACQ 10/10/07 OTHER COMPANY BUSINESS 10/10/07

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 98 SHARES AT �1 18/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/08/024 August 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: MB 178/202 GREAT PORTLAND STREET LONDON W1N 5TB

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/01

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: FIRST FLOOR 45 CRAWFORD PLACE, LONDON. W1H 1HX

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 S366A DISP HOLDING AGM 10/10/95 S252 DISP LAYING ACC 10/10/95 S386 DISP APP AUDS 10/10/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 COMPANY NAME CHANGED SLEABOND LIMITED CERTIFICATE ISSUED ON 05/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: G OFFICE CHANGED 13/01/92 21 DEVONSHIRE STREET LONDON W1N 1FN

View Document

24/12/9124 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

16/08/8816 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: G OFFICE CHANGED 05/01/88 LAUDER HOUSE 34 HANWAY ST LONDON W1P 9DE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company