J & G S PROPERTIES LIMITED
SURREY BARRONS FINANCIAL SERVICES LIMITED JVR JERROM FINANCE & MORTGAGES LIMITED JVR DAWN MORTGAGES LIMITED ALEXSILVER LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9HH

Company number 04056577
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 5 YORK ROAD YORKE ROAD, REIGATE, SURREY, RH2 9HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-23 GBP 100 . The most likely internet sites of J & G S PROPERTIES LIMITED are www.jgsproperties.co.uk, and www.j-g-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. J G S Properties Limited is a Private Limited Company. The company registration number is 04056577. J G S Properties Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of J G S Properties Limited is 5 York Road Yorke Road Reigate Surrey Rh2 9hh. The cash in hand is £0.1k. It is £0k against last year. . MCCORMICK, Kevin is a Secretary of the company. GALLAGHER, Debra Shirley is a Director of the company. SPRAKE, Joshua John Jesse is a Director of the company. Secretary ANDREWS, Karen Theresa has been resigned. Secretary CLARE, Claire Melanie has been resigned. Secretary MISTRY, Jitendra Kumar has been resigned. Secretary PAQUA SECRETARY LIMITED has been resigned. Secretary WILLIAMSON, Lisa has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AMIN, Ragen has been resigned. Director GUNGAH, Om Prakash has been resigned. Director MENDELSSOHN, Barron Saul has been resigned. Director MISTRY, Jitendra Kumar has been resigned. Director PAQUA DIRECTORS LIMITED has been resigned. Director SHAH, Sultan has been resigned. Director WILLIAMSON, Derek Martin has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


j & g s properties Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCORMICK, Kevin
Appointed Date: 12 May 2007

Director
GALLAGHER, Debra Shirley
Appointed Date: 22 August 2003
63 years old

Director
SPRAKE, Joshua John Jesse
Appointed Date: 07 February 2011
32 years old

Resigned Directors

Secretary
ANDREWS, Karen Theresa
Resigned: 29 September 2004
Appointed Date: 22 August 2003

Secretary
CLARE, Claire Melanie
Resigned: 12 May 2007
Appointed Date: 30 September 2004

Secretary
MISTRY, Jitendra Kumar
Resigned: 02 October 2002
Appointed Date: 11 December 2001

Secretary
PAQUA SECRETARY LIMITED
Resigned: 11 December 2001
Appointed Date: 22 August 2000

Secretary
WILLIAMSON, Lisa
Resigned: 22 August 2003
Appointed Date: 01 October 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 October 2000
Appointed Date: 21 August 2000

Director
AMIN, Ragen
Resigned: 30 September 2002
Appointed Date: 11 December 2001
62 years old

Director
GUNGAH, Om Prakash
Resigned: 30 September 2002
Appointed Date: 11 December 2001
74 years old

Director
MENDELSSOHN, Barron Saul
Resigned: 02 December 2002
Appointed Date: 01 June 2002
89 years old

Director
MISTRY, Jitendra Kumar
Resigned: 30 September 2002
Appointed Date: 11 December 2001
71 years old

Director
PAQUA DIRECTORS LIMITED
Resigned: 11 December 2001
Appointed Date: 22 August 2000
26 years old

Director
SHAH, Sultan
Resigned: 30 September 2002
Appointed Date: 11 December 2001
81 years old

Director
WILLIAMSON, Derek Martin
Resigned: 22 August 2003
Appointed Date: 11 December 2001
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 October 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Ms Debra Shirley Gallagher
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

J & G S PROPERTIES LIMITED Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 August 2015
23 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 64 more events
14 Mar 2001
Registered office changed on 14/03/01 from: 29-31 manor road wallington surrey SM6 0BU
05 Oct 2000
Registered office changed on 05/10/00 from: 381 kingsway hove east sussex BN3 4QD
05 Oct 2000
Director resigned
05 Oct 2000
Secretary resigned
21 Aug 2000
Incorporation

J & G S PROPERTIES LIMITED Charges

17 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 2, 134 woodside green, south norwood…
22 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a 26 beaconsfield road, croydon…
21 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 moreton road south croydon surrey,. Fixed charge all…