J & G PROPERTY LIMITED
SYSTEM AUDIT LIMITED

Hellopages » South Yorkshire » Sheffield » S5 0JD

Company number 04756587
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 115 HARTLEY BROOK ROAD, SHEFFIELD, S5 0JD
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & G PROPERTY LIMITED are www.jgproperty.co.uk, and www.j-g-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Silkstone Common Rail Station is 8.6 miles; to Barnsley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J G Property Limited is a Private Limited Company. The company registration number is 04756587. J G Property Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of J G Property Limited is 115 Hartley Brook Road Sheffield S5 0jd. . KOHLI, Barinder is a Director of the company. Secretary KOHLI, Sunmeet Kaur has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
KOHLI, Barinder
Appointed Date: 04 February 2004
58 years old

Resigned Directors

Secretary
KOHLI, Sunmeet Kaur
Resigned: 08 May 2012
Appointed Date: 04 February 2004

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 04 February 2004
Appointed Date: 07 May 2003

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 04 February 2004
Appointed Date: 07 May 2003

J & G PROPERTY LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

14 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
14 Feb 2004
Company name changed system audit LIMITED\certificate issued on 13/02/04
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
04 Feb 2004
Registered office changed on 04/02/04 from: midlands company servs LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ
07 May 2003
Incorporation

J & G PROPERTY LIMITED Charges

15 October 2013
Charge code 0475 6587 0004
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2010
Mortgage
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 21 fulcrum 22 furnival street sheffield t/no…
18 February 2010
Mortgage
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 23 fulcrum 22 furnival street sheffield…
17 December 2007
Mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 123 broad inge crescent chapeltown sheffield south…