J.G.P. BYNG LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 03027105
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 24 LANDPORT TERRACE, PORTSMOUTH, ENGLAND, PO1 2RG
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 sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of J.G.P. BYNG LIMITED are www.jgpbyng.co.uk, and www.j-g-p-byng.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. J G P Byng Limited is a Private Limited Company. The company registration number is 03027105. J G P Byng Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of J G P Byng Limited is 24 Landport Terrace Portsmouth England Po1 2rg. . THORNTON, Joanne is a Secretary of the company. BYNG, Paul Anthony is a Director of the company. THORNTON, Joanne is a Director of the company. TODD, Georgina is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THORNTON, Joanne
Appointed Date: 28 February 1995

Director
BYNG, Paul Anthony
Appointed Date: 28 February 1995
63 years old

Director
THORNTON, Joanne
Appointed Date: 02 June 1997
69 years old

Director
TODD, Georgina
Appointed Date: 28 February 1995
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Mr Paul Anthony Byng
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Thornton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

J.G.P. BYNG LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Sep 2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 45,000

20 Oct 2015
Director's details changed for Joanne Thornton on 20 October 2015
...
... and 51 more events
07 Mar 1995
Accounting reference date notified as 31/03
01 Mar 1995
New director appointed

01 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1995
Registered office changed on 01/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Feb 1995
Incorporation

J.G.P. BYNG LIMITED Charges

31 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied on 19 August 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a byngs business park, hambledon road…
16 May 1995
Mortgage debenture
Delivered: 30 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…