Company NameJGM Properties Limited
DirectorMichelle Denise Middleton
Company StatusActive
Company Number04902169
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichelle Denise Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Flintway
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TS
Secretary NameMelvin Stuart Middleton
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleElectrician
Correspondence Address35 Flintway
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TS
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Melvin Stuart Middleton
50.00%
Ordinary B
10 at £1Michelle Denise Middleton
50.00%
Ordinary A

Financials

Year2014
Net Worth£42,653
Cash£7,374
Current Liabilities£4,928

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

4 August 2006Delivered on: 23 August 2006
Persons entitled: Michelle Denise Middleton

Classification: Legal charge
Secured details: £42,000 and all other monies due or to become due.
Particulars: 111 doncaster road wath upon dearne rotherham south yorkshire.
Outstanding
1 April 2004Delivered on: 3 April 2004
Persons entitled: Michelle Denise Middleton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 browning road herringthorpe rotherham south yorkshire.
Outstanding
1 March 2004Delivered on: 5 March 2004
Persons entitled: Michelle Denise Middleton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 104 sandymount road, wath upon dearne, rotherham, south yorkshire, S63 7AN.
Outstanding
4 August 2006Delivered on: 23 August 2006
Satisfied on: 14 December 2015
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: 111 doncaster road wath upon dearne rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
5 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 2 in full (1 page)
23 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 November 2017Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
2 November 2017Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2017
(6 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2017
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Satisfaction of charge 3 in full (2 pages)
14 December 2015Satisfaction of charge 3 in full (2 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20
(5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20
(5 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20
(5 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20
(5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Director's details changed for Michelle Denise Middleton on 16 September 2010 (2 pages)
6 October 2010Director's details changed for Michelle Denise Middleton on 16 September 2010 (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 17/09/09; full list of members (3 pages)
30 September 2009Return made up to 17/09/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 November 2006Return made up to 17/09/06; full list of members (2 pages)
9 November 2006Return made up to 17/09/06; full list of members (2 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 September 2004Return made up to 17/09/04; full list of members (6 pages)
30 September 2004Return made up to 17/09/04; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
9 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2003Ad 17/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
9 October 2003Ad 17/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 2003Director resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
17 September 2003Incorporation (14 pages)
17 September 2003Incorporation (14 pages)