J & G AGENCIES LTD
PORTADOWN

Company number NI046206
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address C/O BARRY THOMPSON & CO, 76-78 CHURCH STREET, PORTADOWN, CO ARMAGH, BT62 3EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES13 ‐ New class of share 08/02/2017 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of J & G AGENCIES LTD are www.jgagencies.co.uk, and www.j-g-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. J G Agencies Ltd is a Private Limited Company. The company registration number is NI046206. J G Agencies Ltd has been working since 14 April 2003. The present status of the company is Active. The registered address of J G Agencies Ltd is C O Barry Thompson Co 76 78 Church Street Portadown Co Armagh Bt62 3eu. . GAUDIANO, Joanne Bridget is a Secretary of the company. GAUDIANO, Giuseppe Antonio Vincent is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GAUDIANO, Joanne Bridget
Appointed Date: 14 April 2003

Director
GAUDIANO, Giuseppe Antonio Vincent
Appointed Date: 18 June 2003
62 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 18 June 2003
Appointed Date: 14 April 2003
51 years old

Director
KANE, Dorothy May
Resigned: 18 June 2003
Appointed Date: 14 April 2003
89 years old

J & G AGENCIES LTD Events

17 Feb 2017
Resolutions
  • RES13 ‐ New class of share 08/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 35 more events
23 Jun 2003
Resolution to change name
14 Apr 2003
Articles
14 Apr 2003
Memorandum
14 Apr 2003
Decln complnce reg new co
14 Apr 2003
Pars re dirs/sit reg off

J & G AGENCIES LTD Charges

28 June 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
28 June 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…