About

Registered Number: 04078875
Date of Incorporation: 27/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: St John's House, Castle Street, Taunton, Somerset, TA1 4AY,

 

J & G Homes Ltd was founded on 27 September 2000 and are based in Taunton, it has a status of "Active". We do not know the number of employees at this company. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, John Edward 27 September 2000 - 1
ANSELL, Mathew John 09 May 2011 - 1
ANSELL, William Edward 14 May 2009 - 1
ANSELL, Gillian 27 September 2000 25 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, William Edward 08 December 2004 - 1
CHERISTOWE LTD 27 September 2000 08 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AP01 - Appointment of director 23 May 2011
RESOLUTIONS - N/A 20 May 2011
SH01 - Return of Allotment of shares 20 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 17 October 2001
395 - Particulars of a mortgage or charge 03 March 2001
225 - Change of Accounting Reference Date 20 December 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Secured debenture stock trust deed 16 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.