Jgm Properties Ltd was registered on 17 September 2003 with its registered office in Mexborough, it's status at Companies House is "Active". There are 2 directors listed as Middleton, Melvin Stuart, Middleton, Michelle Denise for the company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Michelle Denise | 17 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Melvin Stuart | 17 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 06 February 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 06 November 2017 | |
RP04CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR04 - N/A | 14 December 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
395 - Particulars of a mortgage or charge | 05 March 2004 | |
RESOLUTIONS - N/A | 09 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
RESOLUTIONS - N/A | 04 October 2003 | |
RESOLUTIONS - N/A | 04 October 2003 | |
RESOLUTIONS - N/A | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 October 2003 | |
288b - Notice of resignation of directors or secretaries | 04 October 2003 | |
288b - Notice of resignation of directors or secretaries | 04 October 2003 | |
NEWINC - New incorporation documents | 17 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 August 2006 | Outstanding |
N/A |
Legal charge | 04 August 2006 | Fully Satisfied |
N/A |
Legal charge | 01 April 2004 | Outstanding |
N/A |
Legal charge | 01 March 2004 | Outstanding |
N/A |