J & G Property Services Limited

DataGardener
live
Micro

J & G Property Services Limited

03284351Private Limited With Share Capital

94 Sheil Road, Tuebrook, Liverpool, L63AF
Incorporated

27/11/1996

Company Age

29 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

J & G Property Services Limited (03284351) is a private limited with share capital incorporated on 27/11/1996 (29 years old) and registered in liverpool, L63AF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/11/1996
L63AF

Financial Overview

Total Assets

£851.9K

Liabilities

£744.3K

Net Assets

£107.6K

Cash

£10.2K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

22

Registered

14

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:24-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Termination Director Company With Name
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Annual Return
Date:07-12-2007
Legacy
Category:Officers
Date:07-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:25-05-2007
Legacy
Category:Officers
Date:24-05-2007
Gazette Notice Compulsary
Category:Gazette
Date:15-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2006
Legacy
Category:Annual Return
Date:14-12-2005
Legacy
Category:Annual Return
Date:03-12-2004
Legacy
Category:Mortgage
Date:18-11-2004
Legacy
Category:Mortgage
Date:18-11-2004
Legacy
Category:Mortgage
Date:18-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2004
Legacy
Category:Mortgage
Date:13-05-2004
Legacy
Category:Mortgage
Date:13-05-2004
Legacy
Category:Annual Return
Date:24-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2003
Legacy
Category:Mortgage
Date:16-04-2003
Legacy
Category:Annual Return
Date:03-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2002
Legacy
Category:Mortgage
Date:29-04-2002
Legacy
Category:Officers
Date:05-04-2002
Legacy
Category:Mortgage
Date:15-03-2002
Legacy
Category:Mortgage
Date:12-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Mortgage
Date:04-03-2002
Legacy
Category:Mortgage
Date:04-03-2002
Legacy
Category:Mortgage
Date:27-02-2002
Legacy
Category:Mortgage
Date:18-01-2002
Legacy
Category:Mortgage
Date:17-01-2002
Legacy
Category:Annual Return
Date:29-11-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2001
Legacy
Category:Annual Return
Date:14-03-2001
Legacy
Category:Mortgage
Date:24-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2000
Legacy
Category:Mortgage
Date:22-03-2000

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date14/04/2025
Latest Accounts30/11/2024

Trading Addresses

94 Sheil Road, Tuebrook, Liverpool, Merseyside, L63AFRegistered
37 Seymour Terrace, Seymour Street, Liverpool, Merseyside, L35PE

Related Companies

2

Contact

01403541342
www.jmlproperty.co.uk
94 Sheil Road, Tuebrook, Liverpool, L63AF