-
JFG PROPERTY LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Company Information
- Company registration number
- 06301278
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Manchester
- M3 5EN Riverside House, Irwell Street, Manchester, M3 5EN UK
Management
- Managing Directors
- GIBSON, John William
- GIBSON, Margaret Mary
- Company secretaries
- GIBSON, Margaret Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-04
- Age Of Company 2007-07-04 16 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr John William Gibson
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2019-12-30
- Last Date: 2018-03-30
- Annual Return
- Due Date: 2020-08-05
- Last Date: 2019-06-24
-
JFG PROPERTY LIMITED Company Description
- JFG PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06301278. Its current trading status is "live". It was registered 2007-07-04. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at Riverside House .
Get JFG PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jfg Property Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
- 2007-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JFG PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-05-26) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-21) - AM10
-
liquidation-in-administration-progress-report (2020-06-25) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2020-05-22) - AM16
-
liquidation-in-administration-result-creditors-meeting (2020-02-10) - AM07
-
cessation-of-a-person-with-significant-control (2020-02-07) - PSC07
-
liquidation-in-administration-proposals (2020-01-22) - AM03
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-07-07) - AM11
-
liquidation-in-administration-extension-of-period (2020-12-02) - AM19
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-11-28) - AM01
-
notification-of-a-person-with-significant-control (2019-08-07) - PSC01
-
termination-director-company-with-name-termination-date (2019-08-07) - TM01
-
confirmation-statement-with-no-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-12) - AA01
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-no-updates (2017-07-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-08-18) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
change-account-reference-date-company-previous-extended (2015-09-10) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-12-19) - AA
-
appoint-person-director-company-with-name-date (2015-02-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-17) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
change-person-director-company-with-change-date (2010-07-30) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 225
-
legacy (2008-07-17) - 363a
-
legacy (2008-07-17) - 190
-
legacy (2008-07-17) - 353
keyboard_arrow_right 2007
-
legacy (2007-07-06) - 288b
-
legacy (2007-07-06) - 288a
-
legacy (2007-07-06) - 287
-
incorporation-company (2007-07-04) - NEWINC