UKBizDB.co.uk

J.G.P. BYNG LIMITED

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

This company is commonly known as J.g.p. Byng Limited. The company was founded 29 years ago and was given the registration number 03027105. The firm's registered office is in EASTLEIGH. You can find them at Ahmad Tea Estate Winchester Road, Chandler's Ford, Eastleigh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.G.P. BYNG LIMITED
Company Number:03027105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ahmad Tea Estate Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ahmad Tea Estate, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ

Secretary17 July 2020Active
Ahmad Tea Estate, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ

Director17 July 2020Active
Field View, Inhams Lane, Denmead, Waterlooville, England, PO7 6LX

Secretary28 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1995Active
Soake Farm House, Soake Road Denmead, Waterlooville, PO7 6JA

Director28 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1995Active
Field View, Inhams Lane, Denmead, Waterlooville, England, PO7 6LX

Director02 June 1997Active
Soake Farm House, Soake Road, Denmead, PO7 6JA

Director28 February 1995Active

People with Significant Control

Ahmad Tea (Uk) Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Ahmad Tea Estate, Winchester Road, Eastleigh, England, SO53 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Joanne Thornton
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:24, Landport Terrace, Portsmouth, England, PO1 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Georgina Todd
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:24, Landport Terrace, Portsmouth, England, PO1 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Paul Anthony Byng
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:24, Landport Terrace, Portsmouth, England, PO1 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Address

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

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Appoint person secretary company with name date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.