Company NameJgwco 178 Limited
DirectorsMartin Andrew Joyce and Joanna Louise Loftus
Company StatusActive
Company Number04227399
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMrs Joanna Louise Loftus
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Secretary NameStephanie Elizabeth Haithwaite
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Sackville Street
Skipton
North Yorkshire
BD23 2PS
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusResigned
Appointed22 October 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 06 July 2010)
RoleCompany Director
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Secretary NameCindy Michelle Copcutt
NationalityBritish
StatusResigned
Appointed06 July 2010(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2015)
RoleCompany Director
Correspondence Address3 Park Square
Leeds
LS1 2NE
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressC/O Bdo Stoy Hayward Llp
6th Floor 1 City Square
Leeds
LS1 2DP

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ratefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£80,293
Current Liabilities£1,802,453

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

1 November 2016Delivered on: 8 November 2016
Persons entitled: Aeriance Investments S.a R.L as Security Agent

Classification: A registered charge
Outstanding
25 January 2002Delivered on: 1 February 2002
Satisfied on: 14 December 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a quayside house quayside salts mill road shipley bradford west yorkshire t/nos WYK674010 and WYK676139 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 2002Delivered on: 1 February 2002
Satisfied on: 14 December 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a quayside house quayside salts mill road shipley bradford west yorkshire t/nos WYK674010 and WYK676139. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 November 2019Appointment of Mrs Joanna Louise Loftus as a director on 1 November 2019 (2 pages)
9 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 November 2016Registration of charge 042273990003, created on 1 November 2016 (29 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 November 2016Registration of charge 042273990003, created on 1 November 2016 (29 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 April 2015Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page)
24 April 2015Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page)
18 February 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
13 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
14 July 2010Termination of appointment of Christopher Hall as a secretary (2 pages)
14 July 2010Appointment of Cindy Michelle Copcutt as a secretary (3 pages)
14 July 2010Termination of appointment of Christopher Hall as a secretary (2 pages)
14 July 2010Appointment of Cindy Michelle Copcutt as a secretary (3 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
20 November 2008Return made up to 19/09/08; full list of members (3 pages)
20 November 2008Return made up to 19/09/08; full list of members (3 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Location of register of members (1 page)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 October 2007Return made up to 19/09/07; full list of members (6 pages)
27 October 2007Return made up to 19/09/07; full list of members (6 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
6 August 2007Auditor's resignation (1 page)
6 August 2007Auditor's resignation (1 page)
7 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
19 May 2005Registered office changed on 19/05/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
19 May 2005Registered office changed on 19/05/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
11 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 October 2002Full accounts made up to 30 April 2002 (12 pages)
17 October 2002Full accounts made up to 30 April 2002 (12 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
10 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
10 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
2 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Director resigned (1 page)
1 June 2001Incorporation (27 pages)
1 June 2001Incorporation (27 pages)