JCG DEVELOPMENTS LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0EF

Company number 05749833
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address 41 PARK ROAD, SHIREHAMPTON, BRISTOL, BS11 0EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of JCG DEVELOPMENTS LTD are www.jcgdevelopments.co.uk, and www.jcg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bristol Temple Meads Rail Station is 4.7 miles; to Filton Abbey Wood Rail Station is 4.8 miles; to Bristol Parkway Rail Station is 5.8 miles; to Caldicot Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcg Developments Ltd is a Private Limited Company. The company registration number is 05749833. Jcg Developments Ltd has been working since 21 March 2006. The present status of the company is Active. The registered address of Jcg Developments Ltd is 41 Park Road Shirehampton Bristol Bs11 0ef. . CHABLO, John Richard is a Secretary of the company. CHABLO, John Richard is a Director of the company. GRIFFITHS, Jonathan James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHABLO, John Richard
Appointed Date: 21 March 2006

Director
CHABLO, John Richard
Appointed Date: 21 March 2006
64 years old

Director
GRIFFITHS, Jonathan James
Appointed Date: 21 March 2006
56 years old

Persons With Significant Control

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

Mr Jonathan James Griffiths
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCG DEVELOPMENTS LTD Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

12 Oct 2015
Registration of charge 057498330004, created on 8 October 2015
12 Oct 2015
Registration of charge 057498330005, created on 8 October 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 23 more events
23 Mar 2007
Return made up to 21/03/07; full list of members
09 Mar 2007
Accounting reference date extended from 31/03/07 to 31/08/07
19 Dec 2006
Particulars of mortgage/charge
20 Oct 2006
Particulars of mortgage/charge
21 Mar 2006
Incorporation

JCG DEVELOPMENTS LTD Charges

8 October 2015
Charge code 0574 9833 0005
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 7 board mill wooton road bristol BS4 4AS shown edged red on…
8 October 2015
Charge code 0574 9833 0004
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: The leasehold land being flat 3 broad mill wootton road…
8 October 2015
Charge code 0574 9833 0003
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 6 broad mill wootton road bristol BS4 4FD being the land…
18 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 53 wootton road, st annes, bristol. By way…
13 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…