About

Registered Number: 05467923
Date of Incorporation: 01/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 212 High Street West, Sunderland, Tyne And Wear, SR1 1UA

 

J G & G Ltd was founded on 01 June 2005 and has its registered office in Sunderland in Tyne And Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, George Michael Arthur 07 October 2005 28 January 2009 1
HOPPER, Judith 03 June 2005 07 July 2005 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 27 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 November 2017
AA01 - Change of accounting reference date 28 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 24 November 2015
AA01 - Change of accounting reference date 24 August 2015
AR01 - Annual Return 07 June 2015
CH01 - Change of particulars for director 07 June 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 29 August 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 29 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 03 June 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
225 - Change of Accounting Reference Date 11 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2008 Outstanding

N/A

Debenture 18 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.