UKBizDB.co.uk

J & G S PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & G S Properties Limited. The company was founded 23 years ago and was given the registration number 04056577. The firm's registered office is in SURREY. You can find them at 5 York Road Yorke Road, Reigate, Surrey, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J & G S PROPERTIES LIMITED
Company Number:04056577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 York Road Yorke Road, Reigate, Surrey, RH2 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Gayfere Road, Stoneleigh, KT17 2JZ

Secretary12 May 2007Active
Yorke House, 5 Yorke Road, Reigate, RH2 9HH

Director22 August 2003Active
55 Trent Way, Worcester Park, KT4 8TW

Secretary22 August 2003Active
Heath Corner, Watts Lane, Tadworth, KT20 5RW

Secretary30 September 2004Active
122, Amberley Road, Bush Hill Park, Enfield, EN1 2RB

Secretary11 December 2001Active
Effra House, 34 High Street, Ewell, KT17 1RW

Secretary22 August 2000Active
April Cottage, 4 Burwood Road, Horsham, KT12 4AG

Secretary01 October 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 August 2000Active
56 Christchurch Avenue, Harrow, HA3 8NL

Director11 December 2001Active
4 The Drive, Morden, SM4 6DQ

Director11 December 2001Active
199 Roehampton Lane, London, SW15 4HN

Director01 June 2002Active
122, Amberley Road, Bush Hill Park, Enfield, EN1 2RB

Director11 December 2001Active
29-31 Manor Road, Wallington, SM6 0BW

Director22 August 2000Active
49 Coolgardie Avenue, Chingford, London, E4 9HU

Director11 December 2001Active
5 York Road Yorke Road, Reigate, Surrey, RH2 9HH

Director07 February 2011Active
The Links, 52 Molesey Close, Walton On Thames, KT12 4PX

Director11 December 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 August 2000Active

People with Significant Control

Ms Debra Shirley Gallagher
Notified on:01 August 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:5, Yorke Road, Reigate, England, RH2 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type dormant.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type dormant.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2012-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.