J J G INVESTMENTS LIMITED
DONCASTER

Hellopages » North Yorkshire » Selby » DN6 9BW

Company number 04885110
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address GRANGE COTTAGE, WOMERSLEY, DONCASTER, SOUTH YORKSHIRE, DN6 9BW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Director's details changed for Simon Andrew Gregory on 9 September 2016; Secretary's details changed for Susan Patricia Harper on 9 September 2016. The most likely internet sites of J J G INVESTMENTS LIMITED are www.jjginvestments.co.uk, and www.j-j-g-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. J J G Investments Limited is a Private Limited Company. The company registration number is 04885110. J J G Investments Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of J J G Investments Limited is Grange Cottage Womersley Doncaster South Yorkshire Dn6 9bw. The company`s financial liabilities are £6.08k. It is £1.63k against last year. The cash in hand is £0.84k. It is £-15.01k against last year. And the total assets are £9.81k, which is £-13.24k against last year. HARPER, Susan Patricia is a Secretary of the company. GREGORY, Simon Andrew is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "specialised design activities".


j j g investments Key Finiance

LIABILITIES £6.08k
+36%
CASH £0.84k
-95%
TOTAL ASSETS £9.81k
-58%
All Financial Figures

Current Directors

Secretary
HARPER, Susan Patricia
Appointed Date: 06 September 2003

Director
GREGORY, Simon Andrew
Appointed Date: 02 September 2003
59 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 05 September 2003
Appointed Date: 02 September 2003

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 05 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Simon Andrew Gregory
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

J J G INVESTMENTS LIMITED Events

16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
16 Sep 2016
Director's details changed for Simon Andrew Gregory on 9 September 2016
16 Sep 2016
Secretary's details changed for Susan Patricia Harper on 9 September 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 28 more events
12 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Sep 2003
Secretary resigned
05 Sep 2003
Director resigned
02 Sep 2003
Incorporation

J J G INVESTMENTS LIMITED Charges

12 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…