Company NameJ & G Estates Limited
Company StatusActive
Company Number04393248
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Jagdish Singh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address996 Scott Hall Road
Leeds
West Yorkshire
LS17 6HH
Secretary NameMr Jagdish Singh
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address996 Scott Hall Road
Leeds
West Yorkshire
LS17 6HH
Director NameMr Prabjot Ratour
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oxford Road
Guiseley
Leeds
LS20 9AS
Director NameMr Sapuran Ratour
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oxford Road
Guiseley
Leeds
LS20 9AS
Director NameMr Sarabjit Ratour
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oxford Road
Guiseley
Leeds
LS20 9AS
Director NameMr Sukhwinder Paul Singh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(22 years after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oxford Road
Guiseley
Leeds
LS20 9AS
Director NameMr Giulab Singh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Sandhill Drive
Leeds
West Yorkshire
LS17 8DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address28 Oxford Road
Guiseley
Leeds
LS20 9AS
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jagdish Singh
66.67%
Ordinary
1 at £1Giulab Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£140,369
Current Liabilities£77,703

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

13 September 2012Delivered on: 25 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 gledhow lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 October 2008Delivered on: 11 November 2008
Persons entitled: National Westminster 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: Property k/a 137 gledhow lane, leeds west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2008Delivered on: 14 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31575439 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 July 2008Delivered on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 September 2012Delivered on: 18 September 2012
Satisfied on: 22 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit meaning the sum of £30,000 and all other sums from time to time standing to the credit on account number 22856884 see image for full details.
Fully Satisfied
19 January 2006Delivered on: 21 January 2006
Satisfied on: 7 August 2012
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 gledhow lane, chapel allerton, leeds, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 January 2005Delivered on: 21 January 2005
Satisfied on: 7 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 June 2004Delivered on: 10 July 2004
Satisfied on: 8 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 137 gledhow lane leeds,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2002Delivered on: 17 December 2002
Satisfied on: 8 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 November 2023Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 28 Oxford Road Guiseley Leeds LS20 9AS on 21 November 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
6 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
21 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
17 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
22 September 2014Satisfaction of charge 8 in full (4 pages)
22 September 2014Satisfaction of charge 8 in full (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
27 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 12 December 2013 (1 page)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Giulab Singh on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Giulab Singh on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jagdish Singh on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jagdish Singh on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jagdish Singh on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Giulab Singh on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 September 2008Return made up to 13/03/08; full list of members (4 pages)
24 September 2008Return made up to 13/03/08; full list of members (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Ad 31/03/04--------- £ si 1@1 (2 pages)
17 May 2007Ad 31/03/04--------- £ si 1@1 (2 pages)
17 May 2007Return made up to 13/03/07; full list of members (7 pages)
17 May 2007Return made up to 13/03/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 13/03/05; full list of members (7 pages)
5 July 2005Return made up to 13/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 13/03/04; full list of members (7 pages)
1 June 2004Return made up to 13/03/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 13/03/03; full list of members (7 pages)
28 April 2003Return made up to 13/03/03; full list of members (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (9 pages)
13 March 2002Incorporation (9 pages)