Based in Brechin, Angus, Jcg Property Development Ltd was registered on 13 April 2004, it has a status of "Active". Jcg Property Development Ltd has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMES, Alexandra Grace | 14 April 2004 | 29 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2019 | |
CS01 - N/A | 15 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 20 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2017 | |
CS01 - N/A | 24 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AR01 - Annual Return | 17 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
DISS16(SOAS) - N/A | 02 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
DISS16(SOAS) - N/A | 12 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 26 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AAMD - Amended Accounts | 10 May 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 27 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
AA - Annual Accounts | 08 April 2010 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 24 November 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 05 March 2009 | |
AAMD - Amended Accounts | 20 January 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 09 April 2008 | |
410(Scot) - N/A | 28 August 2007 | |
410(Scot) - N/A | 27 June 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 16 March 2007 | |
410(Scot) - N/A | 10 March 2007 | |
363a - Annual Return | 02 June 2006 | |
287 - Change in situation or address of Registered Office | 02 June 2006 | |
410(Scot) - N/A | 26 May 2006 | |
410(Scot) - N/A | 24 May 2006 | |
410(Scot) - N/A | 24 May 2006 | |
410(Scot) - N/A | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 25 November 2005 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 12 May 2005 | |
CERTNM - Change of name certificate | 27 September 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
NEWINC - New incorporation documents | 13 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 09 August 2007 | Outstanding |
N/A |
Standard security | 22 June 2007 | Outstanding |
N/A |
Standard security | 06 March 2007 | Outstanding |
N/A |
Bond & floating charge | 22 May 2006 | Outstanding |
N/A |
Standard security | 19 May 2006 | Outstanding |
N/A |
Standard security | 19 May 2006 | Fully Satisfied |
N/A |
Standard security | 19 May 2006 | Outstanding |
N/A |