Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JGP LAKEDALE LIMITED
Company Information for

JGP LAKEDALE LIMITED

Old Library Chambers, 21 Chipper Lane, Salisbury, WILTSHIRE, SP1 1BG,
Company Registration Number
02926391
Private Limited Company
Active

Company Overview

About Jgp Lakedale Ltd
JGP LAKEDALE LIMITED was founded on 1994-05-05 and has its registered office in Salisbury. The organisation's status is listed as "Active". Jgp Lakedale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JGP LAKEDALE LIMITED
 
Legal Registered Office
Old Library Chambers
21 Chipper Lane
Salisbury
WILTSHIRE
SP1 1BG
Other companies in SO15
 
Filing Information
Company Number 02926391
Company ID Number 02926391
Date formed 1994-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631914744  
Last Datalog update: 2024-05-09 13:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JGP LAKEDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JGP LAKEDALE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GLORIA BUNNEY
Company Secretary 2012-02-15
GEOFFREY PETER BUNNEY
Director 1994-06-07
SUSAN GLORIA BUNNEY
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BUNNEY
Company Secretary 1994-06-07 2012-02-15
JOHN BUNNEY
Director 1994-06-07 2012-02-15
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-05 1994-06-07
STEELE RAYMOND LIMITED
Nominated Director 1994-05-05 1994-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-11-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-11-03AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-02PSC04Change of details for Geoffrey Peter Bunney as a person with significant control on 2019-05-02
2019-02-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER BUNNEY / 01/09/2016
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY BUNNEY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GLORIA BUNNEY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY PETER BUNNEY
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER BUNNEY / 01/09/2016
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 1 Dorset Street Southampton Hants SO15 2DP
2016-09-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0105/05/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-22AR0105/05/12 ANNUAL RETURN FULL LIST
2012-05-22CH01Director's details changed for Geoffrey Peter Bunney on 2012-05-22
2012-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BUNNEY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUNNEY
2012-04-17AP03Appointment of Susan Gloria Bunney as company secretary
2012-01-10AP01DIRECTOR APPOINTED SUSAN GLORIA BUNNEY
2011-11-03AA31/05/11 TOTAL EXEMPTION FULL
2011-05-31AR0105/05/11 NO CHANGES
2010-12-22AA31/05/10 TOTAL EXEMPTION FULL
2010-05-18AR0105/05/10 NO CHANGES
2010-02-24AA31/05/09 TOTAL EXEMPTION FULL
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM GRANT THORNTON UK LLP SUITE A GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2009-07-14363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2008-07-24363sRETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-14363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: GRANT THORNTON UK LLP MANOR COURT BARNES WALLIS ROAD FAREHAM PO15 5GT
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WALLTREE COURT ST PETERS ROAD PETERSFIELD HAMPSHIRE GU32 3HY
2005-06-06363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2004-05-11363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-24363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-12-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-23363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-16363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-22363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-26363sRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-22363sRETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU
1996-06-25363sRETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-10363sRETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS
1994-07-26287REGISTERED OFFICE CHANGED ON 26/07/94 FROM: LAWFORD HOUSE ALBERTS PLACE FINCHLEY LONDON,N3 1QA
1994-06-14CERTNMCOMPANY NAME CHANGED STEELRAY NO. 81 LIMITED CERTIFICATE ISSUED ON 15/06/94
1994-06-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JGP LAKEDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JGP LAKEDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JGP LAKEDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JGP LAKEDALE LIMITED
Trademarks
We have not found any records of JGP LAKEDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JGP LAKEDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JGP LAKEDALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JGP LAKEDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JGP LAKEDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JGP LAKEDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1