UKBizDB.co.uk

JGS PROPERTIES LIMITED

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

This company is commonly known as Jgs Properties Limited. The company was founded 27 years ago and was given the registration number 03290889. The firm's registered office is in SOLIHULL. You can find them at Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JGS PROPERTIES LIMITED
Company Number:03290889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England, B37 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Secretary12 December 1996Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director12 December 1996Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director12 December 1996Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director10 October 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 December 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 December 1996Active

People with Significant Control

Andrew Nicholas Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Cuttshill Farm, Gannaway, Warwick, United Kingdom, CV35 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deena Marie Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Cuttshill Farm, Gannaway, Warwick, United Kingdom, CV35 8JT
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
2023-12-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Capital

Capital name of class of shares.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Capital

Capital name of class of shares.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-05-22Miscellaneous

Legacy.

Download
2019-02-14Return

Legacy.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Address

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

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Address

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

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.