UKBizDB.co.uk

JGP LAKEDALE LIMITED

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

This company is commonly known as Jgp Lakedale Limited. The company was founded 30 years ago and was given the registration number 02926391. The firm's registered office is in SALISBURY. You can find them at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JGP LAKEDALE LIMITED
Company Number:02926391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom, SP1 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avington Manor Farm, Alresford Road, Winchester, United Kingdom, SO21 1HN

Secretary15 February 2012Active
Borough Farm, Bazeley Copse Lane, Micheldever, United Kingdom, SO21 3AA

Director07 June 1994Active
Avington Manor Farm, Alresford Road, Winchester, United Kingdom, SO21 1HN

Director22 December 2011Active
Avington Manor Farm Alresford Road, Winchester, SO21 1HN

Secretary07 June 1994Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Secretary05 May 1994Active
Avington Manor Farm Alresford Road, Winchester, SO21 1HN

Director07 June 1994Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Director05 May 1994Active

People with Significant Control

Ms Tracey Bunney
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Avington Manor Farm, Alresford Road, Winchester, United Kingdom, SO21 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Geoffrey Peter Bunney
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Borough Farm, Bazeley Copse Lane, Micheldever, United Kingdom, SO21 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Gloria Bunney
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Avington Manor Farm, Alresford Road, Winchester, United Kingdom, SO21 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Address

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

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.