Company number 04393248
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address CAPITAL HOUSE 7 SHEEPSCAR COURT, NORTHSIDE BUSINESS PARK, LEEDS, LS7 2BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 28 February 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 3
; Micro company accounts made up to 28 February 2015. The most likely internet sites of J & G ESTATES LIMITED are www.jgestates.co.uk, and www.j-g-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. J G Estates Limited is a Private Limited Company.
The company registration number is 04393248. J G Estates Limited has been working since 13 March 2002.
The present status of the company is Active. The registered address of J G Estates Limited is Capital House 7 Sheepscar Court Northside Business Park Leeds Ls7 2bb. The company`s financial liabilities are £828.91k. It is £11.56k against last year. And the total assets are £878.76k, which is £-16.3k against last year. SINGH, Jagdish is a Secretary of the company. SINGH, Giulab is a Director of the company. SINGH, Jagdish 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 "Buying and selling of own real estate".
j & g estates Key Finiance
LIABILITIES
£828.91k
+1%
CASH
n/a
TOTAL ASSETS
£878.76k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 13 March 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 13 March 2002
J & G ESTATES LIMITED Events
10 Oct 2016
Micro company accounts made up to 28 February 2016
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
26 Nov 2015
Micro company accounts made up to 28 February 2015
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
22 Sep 2014
Satisfaction of charge 8 in full
...
... and 44 more events
17 Dec 2002
Particulars of mortgage/charge
08 Apr 2002
New secretary appointed;new director appointed
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
13 Mar 2002
Incorporation
13 September 2012
Legal mortgage
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 137 gledhow lane leeds all plant and machinery owned by the…
13 September 2012
Memorandum of security over cash deposits
Delivered: 18 September 2012
Status: Satisfied
on 22 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 137 gledhow lane, leeds west yorkshire by way…
1 October 2008
Charge of deposit
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 July 2008
Debenture
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied
on 7 August 2012
Persons entitled: Yorkshire Bank
Description: 137 gledhow lane, chapel allerton, leeds, west yorkshire…
18 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied
on 7 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal mortgage
Delivered: 10 July 2004
Status: Satisfied
on 8 August 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 137 gledhow lane leeds,. With the…
13 December 2002
Debenture
Delivered: 17 December 2002
Status: Satisfied
on 8 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…