J G P PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

25/06/2425 June 2024 Change of details for J G P Properties (Holdings) Limited as a person with significant control on 2024-06-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/06/2330 June 2023 Change of details for J G P Properties (Holdings) Limited as a person with significant control on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PRICE / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALI PRICE / 28/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PRICE / 24/09/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALI PRICE / 24/09/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

29/05/1829 May 2018 CESSATION OF JOSEPH MEREDITH PRICE AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J G P PROPERTIES (HOLDINGS) LIMITED

View Document

29/05/1829 May 2018 CESSATION OF WILLIAM JAMES PRICE AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF GRACE MARGARET PRICE AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF JOHN ROKEBY PRICE AS A PSC

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY GRACE PRICE

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MEREDITH PRICE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRACE PRICE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PRICE / 16/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PRICE / 17/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALI PRICE / 16/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PRICE / 17/01/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS MALI PRICE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS HELEN PRICE

View Document

30/08/1730 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CESSATION OF WILLIAM MEREDITH PRICE AS A PSC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MEREDITH PRICE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROKEBY PRICE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES PRICE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MARGARET PRICE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/156 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/156 March 2015 ADOPT ARTICLES 19/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PRICE / 11/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MEREDITH PRICE / 11/02/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 2ED

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR JOSEPH MEREDITH PRICE

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR WILLIAM JAMES PRICE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROKEBY PRICE / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE PRICE / 01/10/2009

View Document

26/02/1026 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE RETREAT KETTON ROAD HAMBLETON NR OAKHAM RUTLAND LE15 8TH

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 38 HIGH STREET WEST UPPINGHAM RUTLAND LEICESTERSHIRE LE15 9QD

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED RUTLAND COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 202 MANSFIELD ROAD NOTTINGHAM NG1 3HX

View Document

20/09/0220 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: MEADOW RISE PINFOLD LANE SOUTH LUFFENHAM DAKHAM LEICESTERSHIRE LE15 8NR

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 AUDITOR'S RESIGNATION

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 13/11/94

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 20 LOW PAVEMENT NOTTINGHAM NG1 7EA

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED WILLOUGHBY (25) LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

14/06/9414 June 1994 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