J & G S PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/04/251 April 2025 Registered office address changed from 5 York Road Yorke Road Reigate Surrey RH2 9HH to 6 Fairacres Tadworth KT20 5QT on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Ms Debra Shirley Gallagher on 2025-04-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/02/2324 February 2023 Termination of appointment of Joshua John Jesse Sprake as a director on 2023-02-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/08/1127 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR JOSHUA JOHN JESSE SPRAKE

View Document

23/09/1023 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 3 BURCOTT GARDENS ADDLESTONE SURREY KT15 2DE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU

View Document

07/10/057 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: BROOK HOUSE 229-234 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7AN

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: HAMPTON HOUSE ARCHER MEWS WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1RN

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED BARRONS FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/07/03

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 29-31 MANOR ROAD WALLINGTON SURREY SM6 0BW

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED JVR JERROM FINANCE & MORTGAGES L IMITED CERTIFICATE ISSUED ON 16/10/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED JVR DAWN MORTGAGES LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED ALEXSILVER LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 29-31 MANOR ROAD WALLINGTON SURREY SM6 0BU

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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