Company NameJ.G. Investments Limited
DirectorsMartin Glynne and Nicholas Harvey Glynne
Company StatusActive
Company Number00387796
CategoryPrivate Limited Company
Incorporation Date24 May 1944(79 years, 11 months ago)
Previous NameJ.Galinsky & Sons Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Glynne
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(48 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
HG1 1NJ
Director NameMr Nicholas Harvey Glynne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Buy It Direct Trident Business Park, Neptune W
Leeds Road
Huddersfield
HD2 1UA
Director NameAnthony Stuart Glynne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(48 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 1999)
RoleFinancial Director
Correspondence Address121 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Secretary NameAnthony Stuart Glynne
NationalityBritish
StatusResigned
Appointed28 February 1993(48 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address121 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameMr Michael Freedman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(49 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1997)
RoleChartered Accountant
Correspondence Address137 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameDenise Linda Glynne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(54 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 November 2017)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Martin Glynne
NationalityBritish
StatusResigned
Appointed12 January 1999(54 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
HG1 1NJ
Director NameNicholas Harvey Glynne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(59 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Devonshire House 28 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameMr Andrew Louis Glynne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(69 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2016)
RoleDocumentary Film Director
Country of ResidenceEngland
Correspondence AddressCentury House 29 Clarendon Road
Leeds
LS2 9PG
Director NameMs Samantha Tracy Glynne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(69 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2018)
RoleTV Channel Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House Clarendon Road
Leeds
West Yorkshire
LS2 9PG
Director NameMr Nicholas Harvey Glynne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(74 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2019)
RoleDirector Online Retail Co
Country of ResidenceEngland
Correspondence Address14a Beechfield Road
Huddersfield
West Yorks
HD2 2XQ
Director NameFinsbury Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 November 2020(76 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2021)
Correspondence AddressSuites 7+8b
50 Town Range
Gibraltar
Eu
Secretary NameFinsbury Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2020(76 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2021)
Correspondence AddressSuites 7+8b
50 Town Range
Gibraltar

Contact

Websitejglandandestates.co.uk

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £1Martin Glynne
79.27%
Ordinary
1000 at £1Denise Linda Glynne
20.73%
Ordinary

Financials

Year2014
Net Worth£1,208,561
Cash£155,206
Current Liabilities£205,684

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

26 September 1985Delivered on: 26 September 1985
Satisfied on: 14 October 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a legal mortgage f/h property k/a factory on the north side of church road altofts in the county of york together with the proceeds of sale thereof.
Fully Satisfied

Filing History

24 February 2021Director's details changed for Finsbury Corporate Services Ltd on 1 November 2020 (1 page)
20 November 2020Termination of appointment of Martin Glynne as a secretary on 1 November 2020 (3 pages)
20 November 2020Appointment of Finsbury Secretaries Ltd as a secretary on 1 November 2020 (3 pages)
20 November 2020Appointment of Finsbury Corporate Services Ltd as a director on 1 November 2020 (3 pages)
25 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
16 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
10 December 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Crown Chambers Princes Street Harrogate HG1 1NJ on 10 December 2019 (1 page)
4 September 2019Termination of appointment of Nicholas Harvey Glynne as a director on 1 September 2019 (1 page)
11 July 2019Micro company accounts made up to 30 November 2018 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 August 2018Appointment of Mr Nicholas Harvey Glynne as a director on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 (1 page)
6 August 2018Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 (1 page)
15 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 April 2018Termination of appointment of Denise Linda Glynne as a director on 18 November 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 September 2016Termination of appointment of Andrew Louis Glynne as a director on 30 August 2016 (1 page)
6 September 2016Termination of appointment of Andrew Louis Glynne as a director on 30 August 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,824
(6 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,824
(6 pages)
27 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 17/07/2015
(1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,824
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,824
(5 pages)
8 August 2014Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Director's details changed for Martin Glynne on 21 March 2014 (2 pages)
24 March 2014Director's details changed for Martin Glynne on 21 March 2014 (2 pages)
24 March 2014Director's details changed for Denise Linda Glynne on 21 March 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,824
(5 pages)
24 March 2014Director's details changed for Denise Linda Glynne on 21 March 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,824
(5 pages)
21 March 2014Secretary's details changed for Martin Glynne on 21 March 2014 (1 page)
21 March 2014Secretary's details changed for Martin Glynne on 21 March 2014 (1 page)
25 September 2013Appointment of Mr Andrew Louis Glynne as a director (2 pages)
25 September 2013Appointment of Mr Andrew Louis Glynne as a director (2 pages)
17 September 2013Termination of appointment of Nicholas Glynne as a director (1 page)
17 September 2013Appointment of Samantha Tracy Glynne as a director (2 pages)
17 September 2013Appointment of Samantha Tracy Glynne as a director (2 pages)
17 September 2013Termination of appointment of Nicholas Glynne as a director (1 page)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 May 2011Statement of capital on 17 July 2010
  • GBP 6,269
(5 pages)
13 May 2011Statement of capital on 17 July 2010
  • GBP 6,269
(5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin Glynne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 March 2009Director's change of particulars / nicholas glynne / 18/03/2009 (1 page)
18 March 2009Director and secretary's change of particulars / martin glynne / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / nicholas glynne / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / denise glynne / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / denise glynne / 18/03/2009 (1 page)
18 March 2009Director and secretary's change of particulars / martin glynne / 18/03/2009 (1 page)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 June 2008Return made up to 28/02/08; full list of members (4 pages)
4 June 2008Return made up to 28/02/08; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 March 2006Return made up to 28/02/06; full list of members (3 pages)
24 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 April 2005Return made up to 28/02/05; full list of members (3 pages)
7 April 2005Return made up to 28/02/05; full list of members (3 pages)
25 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
25 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
28 April 2004Return made up to 28/02/04; full list of members (7 pages)
28 April 2004Return made up to 28/02/04; full list of members (7 pages)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
18 September 2003Accounts for a small company made up to 30 November 2002 (9 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (9 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (18 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (18 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
24 September 2001Full accounts made up to 30 November 2000 (18 pages)
24 September 2001Full accounts made up to 30 November 2000 (18 pages)
4 April 2001Return made up to 28/02/01; full list of members (7 pages)
4 April 2001Return made up to 28/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 November 1999 (18 pages)
1 August 2000Full accounts made up to 30 November 1999 (18 pages)
16 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 March 2000Return made up to 28/02/00; full list of members (7 pages)
1 August 1999Full group accounts made up to 30 November 1998 (24 pages)
1 August 1999Full group accounts made up to 30 November 1998 (24 pages)
21 July 1999Registered office changed on 21/07/99 from: 158 leeds road glasshoughton castleford WF10 4PE (1 page)
21 July 1999Registered office changed on 21/07/99 from: 158 leeds road glasshoughton castleford WF10 4PE (1 page)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
19 February 1999£ ic 66500/49083 12/01/99 £ sr 17417@1=17417 (1 page)
19 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
19 February 1999£ ic 66500/49083 12/01/99 £ sr 17417@1=17417 (1 page)
19 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
4 September 1998Full group accounts made up to 30 November 1997 (23 pages)
4 September 1998Full group accounts made up to 30 November 1997 (23 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 September 1997Full group accounts made up to 30 November 1996 (24 pages)
9 September 1997Full group accounts made up to 30 November 1996 (24 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
9 April 1997Return made up to 28/02/97; no change of members (5 pages)
9 April 1997Return made up to 28/02/97; no change of members (5 pages)
30 May 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
30 May 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
23 April 1996Return made up to 28/02/96; full list of members (7 pages)
23 April 1996Return made up to 28/02/96; full list of members (7 pages)
12 March 1996Full group accounts made up to 31 May 1995 (23 pages)
12 March 1996Full group accounts made up to 31 May 1995 (23 pages)
22 March 1995Return made up to 28/02/95; no change of members (4 pages)
22 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
4 August 1945Alter mem and arts (3 pages)
4 August 1945Alter mem and arts (3 pages)
24 May 1944Certificate of incorporation (1 page)
24 May 1944Incorporation (19 pages)
24 May 1944Incorporation (19 pages)
24 May 1944Certificate of incorporation (1 page)