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

JGH RESIDENTIAL LIMITED

St Martins House, The Runway, South Ruislip, MIDDLESEX, HA4 6SE,
Company Registration Number
02985794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jgh Residential Ltd
JGH RESIDENTIAL LIMITED was founded on 1994-11-02 and has its registered office in South Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Jgh Residential Limited is a Private Limited Company registered in 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
JGH RESIDENTIAL LIMITED
 
Legal Registered Office
St Martins House
The Runway
South Ruislip
MIDDLESEX
HA4 6SE
Other companies in HA4
 
Filing Information
Company Number 02985794
Company ID Number 02985794
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2010-06-30
Account next due 31/03/2012
Latest return 02/11/2011
Return next due 30/11/2012
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-18 04:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JGH RESIDENTIAL 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 JGH RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
TERRY JOHN PROSSER
Company Secretary 2004-08-12
GARY THOMAS LEVER
Director 2001-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY JANE COCKETT
Company Secretary 2002-02-12 2004-08-14
GARY THOMAS LEVER
Company Secretary 2000-05-03 2002-02-12
JACK ANTHONY CORONNA
Director 1994-11-02 2002-02-12
CYNDI BOHN
Company Secretary 1994-11-02 2000-05-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-02 1994-11-02
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-02 1994-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-02 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY JOHN PROSSER RICHBOROUGH A LIMITED Company Secretary 2009-08-05 CURRENT 2009-08-05 Active
TERRY JOHN PROSSER 69/73 CLABON MEWS LIMITED Company Secretary 2009-06-15 CURRENT 2009-06-15 Active
TERRY JOHN PROSSER 6 ALBERT COURT LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
TERRY JOHN PROSSER 64 ALBERT COURT LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
TERRY JOHN PROSSER CROWDED HOUSE PROPERTIES LIMITED Company Secretary 2008-11-28 CURRENT 2008-11-28 Dissolved 2016-02-23
TERRY JOHN PROSSER GTL PROPERTY MANAGEMENT LIMITED Company Secretary 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
TERRY JOHN PROSSER SECURE POWER GENERATION LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
TERRY JOHN PROSSER PAPER PERFECT LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Dissolved 2016-08-23
TERRY JOHN PROSSER GTL PROPERTY FUND MANAGEMENT LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active
TERRY JOHN PROSSER NEARGRANGE LIMITED Company Secretary 2007-07-02 CURRENT 2001-05-04 Liquidation
TERRY JOHN PROSSER MAROON MONKEY LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
TERRY JOHN PROSSER BED STATION LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active
TERRY JOHN PROSSER KHH LIMITED Company Secretary 2005-09-26 CURRENT 2005-02-10 Active
TERRY JOHN PROSSER FINO VENTURES LIMITED Company Secretary 2005-09-22 CURRENT 2005-04-06 Active
TERRY JOHN PROSSER MITCHELL ROBINSON LIMITED Company Secretary 2005-05-05 CURRENT 2004-11-26 Dissolved 2015-10-06
TERRY JOHN PROSSER GOLDEN LION (HARLEY STREET) LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Liquidation
TERRY JOHN PROSSER FUTURE RESOURCES (UK) LIMITED Company Secretary 2004-08-12 CURRENT 2001-07-04 Dissolved 2017-12-12
TERRY JOHN PROSSER LAWGRADE LIMITED Company Secretary 2004-08-12 CURRENT 1999-02-04 Dissolved 2018-04-17
TERRY JOHN PROSSER ENVIRO FUELS LIMITED Company Secretary 2004-08-12 CURRENT 2003-03-07 Active
TERRY JOHN PROSSER NUBBH LIMITED Company Secretary 2004-08-12 CURRENT 1963-07-08 Active - Proposal to Strike off
TERRY JOHN PROSSER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Company Secretary 2004-08-12 CURRENT 1988-05-18 Active
TERRY JOHN PROSSER GAINWAY LIMITED Company Secretary 2004-08-12 CURRENT 1994-01-10 Liquidation
TERRY JOHN PROSSER CROWN LODGE SECURITIES LIMITED Company Secretary 2004-08-12 CURRENT 1996-08-14 Active
TERRY JOHN PROSSER ABBEYCLONE LIMITED Company Secretary 2004-08-12 CURRENT 1998-03-18 Liquidation
TERRY JOHN PROSSER BARNEY & CO LIMITED Company Secretary 2004-08-12 CURRENT 2000-10-12 Active
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER GUPI OC LIMITED Director 2012-04-12 CURRENT 1997-11-26 Liquidation
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER BEACONTREE ESTATES LIMITED Director 2008-01-01 CURRENT 1988-08-31 Dissolved 2016-09-29
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER NCNA PROPERTIES LIMITED Director 2008-01-01 CURRENT 1887-01-19 Dissolved 2016-10-20
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER MAPLE PARK (WENTWORTH) LIMITED Director 2008-01-01 CURRENT 2005-03-11 Active
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER WASTEC LIMITED Director 2001-11-28 CURRENT 2001-11-06 Active
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 Active

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
2023-10-24Final Gazette dissolved via compulsory strike-off
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2013-06-114.68 Liquidators' statement of receipts and payments to 2013-02-20
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/13 FROM Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM 1St Floor Offices 189-193 Earls Court Road London SW5 9AN
2012-03-06600Appointment of a voluntary liquidator
2012-03-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-03-064.20Volunatary liquidation statement of affairs with form 4.19
2011-11-07LATEST SOC07/11/11 STATEMENT OF CAPITAL;GBP 4
2011-11-07AR0102/11/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-01AR0102/11/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-26AR0102/11/09 ANNUAL RETURN FULL LIST
2009-04-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-23363aReturn made up to 02/11/08; full list of members
2008-01-02363aReturn made up to 02/11/07; full list of members
2007-12-31AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2006-11-28363aReturn made up to 02/11/06; full list of members
2006-11-27225Accounting reference date extended from 31/12/06 to 30/06/07
2006-10-31AA31/12/05 ACCOUNTS TOTAL EXEMPTION FULL
2006-09-01287Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
2005-11-24363aReturn made up to 02/11/05; full list of members
2005-10-03AA31/12/04 ACCOUNTS TOTAL EXEMPTION FULL
2004-12-08363sReturn made up to 02/11/04; full list of members
2004-08-27288bSecretary resigned
2004-08-23288aNew secretary appointed
2004-07-12AA31/12/03 ACCOUNTS TOTAL EXEMPTION FULL
2003-11-25363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-2788(2)RAD 01/01/02-01/01/02 £ SI 1@1
2002-12-03363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-15363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 2 KENDRICK MEWS SOUTH KENSINGTON LONDON SW7 3HG
2002-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-08288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-11-05288aNEW DIRECTOR APPOINTED
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-09288bSECRETARY RESIGNED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-15363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-01-15363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-23363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-10363sRETURN MADE UP TO 02/11/96; CHANGE OF MEMBERS
1996-11-0588(2)RAD 30/12/95--------- £ SI 1@1=1 £ IC 2/3
1996-01-26363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-09-08287REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 10A GLOUCESTER ROAD LONDON SW7 4RB
1995-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-12-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-05287REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1994-11-18CERTNMCOMPANY NAME CHANGED JAC RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 21/11/94
1994-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JGH RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-20
Fines / Sanctions
No fines or sanctions have been issued against JGH RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JGH RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of JGH RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JGH RESIDENTIAL LIMITED
Trademarks
We have not found any records of JGH RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JGH RESIDENTIAL 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 (68209 - Other letting and operating of own or leased real estate) as JGH RESIDENTIAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JGH RESIDENTIAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJGH RESIDENTIAL LIMITEDEvent Date2012-02-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE on 11 July 2013 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purposes of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used at the meeting should be lodged at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE, no later than 12 noon on the working day immediately before the meetings. For further information, please contact the office on info@pcrllp.co.uk or telephone 0208 841 5252. Julie Swan (IP No: 9168 ) and Solomon Cohen (IP No: 1751 ), Joint Liquidators . Appointed: 21 February 2012 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JGH RESIDENTIAL 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 JGH RESIDENTIAL 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.