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

Jgb Property Limited HOVE


Jgb Property started in year 2014 as Private Limited Company with registration number 09309619. The Jgb Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hove at Uhy Hacker Young (brighton & Hove). Postal code: BN3 2DL.

At present there are 2 directors in the the firm, namely Selina B. and Julian B.. In addition one secretary - Selina B. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Jgb Property Limited Address / Contact

Office Address Uhy Hacker Young (brighton & Hove)
Office Address2 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09309619
Date of Incorporation Thu, 13th Nov 2014
Industry Real estate agencies
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Selina B.

Position: Director

Appointed: 19 July 2023

Selina B.

Position: Secretary

Appointed: 21 September 2021

Julian B.

Position: Director

Appointed: 13 November 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Selina B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathon S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Selina B.

Notified on 17 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Julian B.

Notified on 25 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathon S.

Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-26 313-66 375      
Balance Sheet
Cash Bank On Hand 94 885142 189189 527236 24669 52461 31220 199
Current Assets57 31296 492143 352190 772242 72471 20967 30653 882
Debtors6 3121 6071 1631 2456 4781 6855 99433 683
Net Assets Liabilities -66 375-81 296-73 113-37 605-13 0593 3122 200
Other Debtors 1 5897178612 0481 6851 73429 954
Property Plant Equipment 4 9883 9133 0922 8682 1512 44016 703
Cash Bank In Hand51 00094 885      
Net Assets Liabilities Including Pension Asset Liability-26 313-66 375      
Tangible Fixed Assets6 6504 988      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-26 413-66 475      
Shareholder Funds-26 313-66 375      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8795 1846 2147 1707 8878 70111 941
Additions Other Than Through Business Combinations Property Plant Equipment  230209732 1 10317 503
Amounts Owed To Other Related Parties Other Than Directors 84 000104 000119 000119 000   
Average Number Employees During Period 1122222
Corporation Tax Payable      1 63513 355
Creditors 167 855228 561266 977283 19786 41965 97068 030
Depreciation Rate Used For Property Plant Equipment  2525 25 15
Increase From Depreciation Charge For Year Property Plant Equipment  1 3051 0309567178143 240
Net Current Assets Liabilities-32 963-71 363-85 209-76 205-40 473-15 2101 336-14 148
Other Creditors 1 8521 4351 4352 06828 0952 6622 732
Other Taxation Social Security Payable 1 4307 1952 9502 1468 3782 8982 343
Property Plant Equipment Gross Cost 8 8679 0979 30610 03810 03811 14128 644
Taxation Including Deferred Taxation Balance Sheet Subtotal      464355
Total Assets Less Current Liabilities-26 313-66 375-81 296-73 113-37 605-13 0593 7762 555
Trade Creditors Trade Payables 80 573115 931143 592159 98349 94658 77549 600
Trade Debtors Trade Receivables 184463844 430 4 2603 729
Creditors Due Within One Year90 275167 855      
Fixed Assets6 6504 988      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions8 867       
Tangible Fixed Assets Cost Or Valuation8 8678 867      
Tangible Fixed Assets Depreciation2 2173 879      
Tangible Fixed Assets Depreciation Charged In Period2 2171 662      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search