JG & HG PETERS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 9QE

Company number 04962740
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address FLAT 64 TYPOGRAPHIC BUILDING, 187 CLAPHAM ROAD, LONDON, SW9 9QE
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JG & HG PETERS LIMITED are www.jghgpeters.co.uk, and www.jg-hg-peters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Jg Hg Peters Limited is a Private Limited Company. The company registration number is 04962740. Jg Hg Peters Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Jg Hg Peters Limited is Flat 64 Typographic Building 187 Clapham Road London Sw9 9qe. . PETERS, Helen Gail is a Secretary of the company. PETERS, Guy Edward David is a Director of the company. PETERS, Helen Gail is a Director of the company. PETERS, John Gyart is a Director of the company. PETERS, Toni Victoria is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
PETERS, Helen Gail
Appointed Date: 13 November 2003

Director
PETERS, Guy Edward David
Appointed Date: 10 July 2011
36 years old

Director
PETERS, Helen Gail
Appointed Date: 13 November 2003
63 years old

Director
PETERS, John Gyart
Appointed Date: 13 November 2003
63 years old

Director
PETERS, Toni Victoria
Appointed Date: 10 July 2011
35 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 13 November 2003
Appointed Date: 13 November 2003
74 years old

Persons With Significant Control

Mr John Gyart Peters
Notified on: 13 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JG & HG PETERS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
22 Nov 2003
Secretary resigned
22 Nov 2003
Registered office changed on 22/11/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
22 Nov 2003
New secretary appointed;new director appointed
22 Nov 2003
New director appointed
13 Nov 2003
Incorporation

JG & HG PETERS LIMITED Charges

28 June 2013
Charge code 0496 2740 0002
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 64 resonate 187 clapham road london. Notification…
25 March 2013
Debenture deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…