You are here: bizstats.co.uk > a-z index > J list > JG list

Jgh Developments Limited SOUTHPORT


Founded in 2016, Jgh Developments, classified under reg no. 10177372 is an active company. Currently registered at Norwood Business Centre PR8 6BX, Southport the company has been in the business for 8 years. Its financial year was closed on May 30 and its latest financial statement was filed on Mon, 30th May 2022.

The firm has one director. Helen H., appointed on 12 May 2018. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Jonathan H.. There were no ex secretaries.

Jgh Developments Limited Address / Contact

Office Address Norwood Business Centre
Office Address2 34a Hart Street
Town Southport
Post code PR8 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10177372
Date of Incorporation Thu, 12th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Helen H.

Position: Director

Appointed: 12 May 2018

Jonathan H.

Position: Director

Appointed: 12 May 2016

Resigned: 04 March 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Helen H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is George H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen H.

Notified on 12 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

George H.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan H.

Notified on 12 May 2016
Ceased on 30 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-302020-05-302021-05-302022-05-302023-05-30
Balance Sheet
Current Assets1 5325 8661 020147 693341 6951 059 5361 236 758
Net Assets Liabilities-7 48513 62228 531111 429279 391635 829854 561
Other
Creditors202 625166 7452 107 0561 768 8271 524 1171 388 645811 600
Fixed Assets858 5791 018 2242 134 5672 262 6632 010 4561 551 642986 753
Net Current Assets Liabilities-677 389-837 857-2 106 036-382 407-206 948472 832679 408
Total Assets Less Current Liabilities195 140180 36728 5311 880 2561 803 5082 024 4741 666 161

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 30th May 2023
filed on: 29th, February 2024
Free Download (5 pages)

Company search