UKBizDB.co.uk

JG & JR LANGRIDGE LIMITED

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

This company is commonly known as Jg & Jr Langridge Limited. The company was founded 14 years ago and was given the registration number 07284689. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Stanford Gate, South Road, Brighton, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:JG & JR LANGRIDGE LIMITED
Company Number:07284689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, C/O Time Accounts, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director01 December 2011Active
2, Hammonds Mill Cottages, London Road, Hassocks, United Kingdom, BN6 9NB

Secretary15 June 2010Active
2, Hammonds Mill Cottages, London Road, Hassocks, United Kingdom, BN6 9NB

Director15 June 2010Active
2, Hammonds Mill Cottages, London Road, Hassocks, United Kingdom, BN6 9NB

Director15 June 2010Active

People with Significant Control

Mrs Janet Ruth Langridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James George Langridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Significant influence or control
Lee Pollard
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, C/O Time Accounts, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Address

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

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Capital

Capital return purchase own shares.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-15Capital

Capital cancellation shares.

Download
2020-08-15Capital

Capital return purchase own shares.

Download
2020-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.