J & G DEVELOPMENT LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 3EE

Company number 04706171
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 2 CROWN ROAD, TWICKENHAM, ENGLAND, TW1 3EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & G DEVELOPMENT LIMITED are www.jgdevelopment.co.uk, and www.j-g-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. J G Development Limited is a Private Limited Company. The company registration number is 04706171. J G Development Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of J G Development Limited is 2 Crown Road Twickenham England Tw1 3ee. . JOHNSON, Louise Anne is a Secretary of the company. GOODLACE, Philip is a Director of the company. JOHNSON, John Phillip is a Director of the company. Secretary COUNTY REAL ESTATE LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JOHNSON, Louise Anne
Appointed Date: 21 March 2003

Director
GOODLACE, Philip
Appointed Date: 21 March 2003
69 years old

Director
JOHNSON, John Phillip
Appointed Date: 20 March 2003
64 years old

Resigned Directors

Secretary
COUNTY REAL ESTATE LIMITED
Resigned: 21 March 2003
Appointed Date: 20 March 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

J & G DEVELOPMENT LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Registered office address changed from 42 Crown Road St Margarets Twickenham Middx TW1 3EH to 2 Crown Road Twickenham TW1 3EE on 6 October 2015
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 59 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
20 Mar 2003
Incorporation

J & G DEVELOPMENT LIMITED Charges

28 March 2011
Mortgage deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 vine cottages petersham road richmond…
5 November 2010
Deed of substitution
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H premises k/a lower maisonette, 65 kneller road…
22 June 2010
Mortgage
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 65 kneller road twickenham t/no MX414313…
22 June 2010
Mortgage
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 winchester road twickenham t/no SGL275073; together…
1 June 2009
Deed of charge over credit balances
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 November 2008
Legal charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Standard Chartered (Jersey) Limited
Description: L/H property k/a first floor flat, 50 kings road…
29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: L/H property k/a 65 kneller road twickenham and the…
29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: L/H property k/a 2 crown road twickenham and the proceeds…
29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: County Real Esate Limited
Description: L/H property k/a 4 crown road twickenham and the proceeds…
29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: L/H property k/a 50 kings road richmond and the proceeds of…
29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: F/H property k/a 31 winchester road twickenham and the…
27 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 vine cottages petersham road richmond.
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: F/H 67 grove avenue twickenham and the proceeds of sale…
13 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Property k/a basement and ground floor shops 2 & 4 crown…
5 April 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 31 & 33 winchester road st margarets…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: The proeprty known as 12 boothroyd house, the maltings…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: The property known as 4, haliburton road, isleworth…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: County Real Estates Limited
Description: F/H property k/a 17A tower road, isleworth, middlesex. And…
20 November 2003
Collateral mortgage deed
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: F/H property k/a 199/199A twickenham road, isleworth…
20 November 2003
Legal mortgage
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: L/H property k/a 50 kings road, richmond, surrey and the…
20 November 2003
Collateral mortgage deed
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: L/H property k/a 50 kings road, richmond, surrey and the…
20 November 2003
Legal mortgage
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: F/H property k/a 199/199A twickenham road isleworth…
13 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: County Real Estate Limited
Description: The l/h property k/a ground & basement floor shop premises…