UKBizDB.co.uk

J & G (TAX) LIMITED

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

This company is commonly known as J & G (tax) Limited. The company was founded 14 years ago and was given the registration number 07237273. The firm's registered office is in KENDAL. You can find them at Lynn Garth, Gillinggate, Kendal, Cumbria. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:J & G (TAX) LIMITED
Company Number:07237273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynn Garth, Gillinggate, Kendal, United Kingdom, LA9 4JB

Director05 September 2022Active
Brambles, Ashmount Road, Grange Over Sands, United Kingdom, LA11 6BX

Director28 April 2010Active
Lynn Garth, Gillinggate, Kendal, United Kingdom, LA9 4JB

Director28 April 2010Active
Lynn Garth, Gillinggate, Kendal, United Kingdom, LA9 4JB

Director28 April 2010Active

People with Significant Control

Mr Peter Charles Wood
Notified on:18 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Brambles, Ashmount Road, Grange Over Sands, United Kingdom, LA11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Brambles, Ashmount Road, Grange Over Sands, United Kingdom, LA11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Hague
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Dawn Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Resolution

Resolution.

Download
2023-03-30Resolution

Resolution.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-10-21Capital

Capital alter shares subdivision.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.