JG CONTRACT DEVELOPMENTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Jg Contract Developments Limited. The company was founded 10 years ago and was given the registration number 09362325. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | JG CONTRACT DEVELOPMENTS LIMITED |
---|
Company Number | : | 09362325 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 19 December 2014 |
---|
End of financial year | : | 31 December 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 29 August 2019 | Active |
Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 19 December 2014 | Active |
Bank House, 129 High Street, Needham Market, England, IP6 8DH | Director | 19 December 2014 | Active |
People with Significant Control
Mr John Goodchild |
Notified on | : | 01 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1949 |
---|
Nationality | : | British |
---|
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Lee Leparvlo |
Notified on | : | 01 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1987 |
---|
Nationality | : | British |
---|
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Vincent Leparvlo |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1967 |
---|
Nationality | : | British |
---|
Address | : | Bank House, 129 High Street, Needham Market, IP6 8DH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent as trust
|
---|
Mr Vincent Leparvlo |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Suffolk House, 7 Hydra, Orion Court, Addison Way, Ipswich, United Kingdom, IP6 0LW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)