J.R.G. PROPERTY HOLDINGS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3SP

Company number 05332945
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address COPIA HOUSE GREAT CLIFFE COURT, GREAT CLIFFE ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 3SP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 200 . The most likely internet sites of J.R.G. PROPERTY HOLDINGS LIMITED are www.jrgpropertyholdings.co.uk, and www.j-r-g-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. J R G Property Holdings Limited is a Private Limited Company. The company registration number is 05332945. J R G Property Holdings Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of J R G Property Holdings Limited is Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3sp. . GOODCHILD, Patricia Ann is a Secretary of the company. GOODCHILD, John Robert is a Director of the company. GOODCHILD, Patricia Ann is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOODCHILD, Patricia Ann
Appointed Date: 18 January 2005

Director
GOODCHILD, John Robert
Appointed Date: 18 January 2005
67 years old

Director
GOODCHILD, Patricia Ann
Appointed Date: 18 January 2005
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 January 2005
Appointed Date: 14 January 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr John Robert Goodchild
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Goodchild
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.R.G. PROPERTY HOLDINGS LIMITED Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200

24 Jun 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200

...
... and 32 more events
31 Jan 2005
New secretary appointed;new director appointed
31 Jan 2005
New director appointed
17 Jan 2005
Secretary resigned
17 Jan 2005
Director resigned
14 Jan 2005
Incorporation

J.R.G. PROPERTY HOLDINGS LIMITED Charges

16 November 2006
Legal mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 1 common lane yard common lane burn selby north…
2 March 2005
Legal mortgage
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a units 3 and 7 weaver street, kirkstall…
18 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…