J G P Properties Ltd GRANTHAM


J G P Properties started in year 1994 as Private Limited Company with registration number 02938821. The J G P Properties company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF. Since 2004/11/11 J G P Properties Ltd is no longer carrying the name Rutland Country Homes.

The firm has 4 directors, namely Mali P., Helen P. and Joseph P. and others. Of them, Joseph P., William P. have been with the company the longest, being appointed on 31 December 2013 and Mali P. and Helen P. have been with the company for the least time - from 27 December 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J G P Properties Ltd Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938821
Date of Incorporation Tue, 14th Jun 1994
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mali P.

Position: Director

Appointed: 27 December 2017

Helen P.

Position: Director

Appointed: 27 December 2017

Joseph P.

Position: Director

Appointed: 31 December 2013

William P.

Position: Director

Appointed: 31 December 2013

David M.

Position: Director

Appointed: 28 June 1999

Resigned: 31 May 2006

Grace P.

Position: Secretary

Appointed: 30 June 1997

Resigned: 18 April 2018

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 14 November 1995

Resigned: 30 June 1997

Grace P.

Position: Director

Appointed: 04 September 1994

Resigned: 18 April 2018

David M.

Position: Director

Appointed: 28 August 1994

Resigned: 14 November 1995

Margaret M.

Position: Secretary

Appointed: 28 August 1994

Resigned: 14 November 1995

John P.

Position: Director

Appointed: 28 August 1994

Resigned: 18 April 2018

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 14 June 1994

Resigned: 28 August 1994

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 14 June 1994

Resigned: 29 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As we discovered, there is J G P Properties (Holdings) Limited from Grantham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John P. This PSC owns 75,01-100% shares and has 25-50% voting rights. Then there is Grace P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 25-50% voting rights.

J G P Properties (Holdings) Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11214716
Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 2 April 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Grace P.

Notified on 6 April 2016
Ceased on 2 April 2018
Nature of control: 25-50% voting rights
75,01-100% shares

William P.

Notified on 6 April 2016
Ceased on 2 April 2018
Nature of control: 25-50% shares

Joseph P.

Notified on 6 April 2016
Ceased on 2 April 2018
Nature of control: 25-50% shares

William P.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% shares

Company previous names

Rutland Country Homes November 11, 2004
Willoughby (25) September 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth348 678138 984218 196       
Balance Sheet
Cash Bank In Hand51 22362 16661 635       
Cash Bank On Hand  61 63518 4152 349 842377 301177 191152 270141 83939 469
Current Assets1 070 083985 445960 5721 359 9376 652 8831 779 639475 139457 195438 566507 627
Debtors39 24616 60110 05823 2443 450 7401 153 58849 19856 17547 97791 908
Net Assets Liabilities  218 196509 2725 464 381     
Net Assets Liabilities Including Pension Asset Liability348 678138 984        
Other Debtors   2 335 6641 6653 5044 70414 538
Property Plant Equipment   421736630396136448
Stocks Inventory979 614906 678888 879       
Total Inventories  888 8791 318 278852 301248 750248 750248 750248 750376 250
Reserves/Capital
Called Up Share Capital350 000350 000350 000       
Profit Loss Account Reserve-1 322-211 016-131 804       
Shareholder Funds348 678138 984218 196       
Other
Accrued Liabilities Deferred Income  14 37714 9933 0504 7593 9865 59410 73626 918
Accumulated Depreciation Impairment Property Plant Equipment   2085171 0831 3091 5691 7011 728
Amounts Owed To Directors  651 892795 9004 773     
Average Number Employees During Period  44444444
Bank Borrowings Debentures After Five Years45 774         
Corporation Tax Payable  213 3851 173 500264 336   9 363
Creditors  742 376851 0021 189 238269 5454 7759 75612 04242 869
Creditors Due After One Year179 144         
Creditors Due Within One Year542 261846 461742 376       
Fixed Assets    7365 078 1306 079 9566 081 2506 082 6796 084 428
Increase From Depreciation Charge For Year Property Plant Equipment   20830956636126013227
Investments Fixed Assets     5 077 5006 079 5606 081 1146 082 6756 084 380
Loans To Group Undertakings     3 941 5003 943 5603 945 1143 946 6753 948 380
Loans To Related Parties     5 077 5006 079 5606 081 1146 082 6756 084 380
Net Current Assets Liabilities527 822138 984218 196508 9355 463 6451 510 094470 364447 439426 524464 758
Number Shares Allotted 50 0005 000       
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 0005 000
Other Loans Classified Under Investments     1 136 0002 136 0002 136 0002 136 0002 136 000
Other Taxation Social Security Payable  49 292 3 7454507891 0481 3061 588
Par Value Share 111111111
Prepayments Accrued Income  10 05820 90920 93015 42438 72538 72738 73372 830
Property Plant Equipment Gross Cost   6291 2531 7131 7051 7051 7051 776
Provisions For Liabilities Balance Sheet Subtotal   84      
Secured Debts209 115191 828        
Share Capital Allotted Called Up Paid50 00050 0005 000       
Total Additions Including From Business Combinations Property Plant Equipment   629624460400  71
Total Assets Less Current Liabilities527 822138 984218 196509 3565 464 3816 588 2246 550 3206 528 6896 509 2036 549 186
Trade Creditors Trade Payables  26 81326 7244 170  3 114  
Trade Debtors Trade Receivables    3 429 8101 137 500    
Value Shares Allotted  5 000       
Corporation Tax Recoverable      8 80813 9444 5404 540
Disposals Decrease In Depreciation Impairment Property Plant Equipment      135   
Disposals Property Plant Equipment      408   
Other Creditors         5 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements