Company NameJ.R.G. Property Holdings Limited
Company StatusDissolved
Company Number05332945
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robert Goodchild
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(4 days after company formation)
Appointment Duration15 years (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMrs Patricia Ann Goodchild
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(4 days after company formation)
Appointment Duration15 years (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Secretary NameMrs Patricia Ann Goodchild
NationalityBritish
StatusClosed
Appointed18 January 2005(4 days after company formation)
Appointment Duration15 years (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecapcon-gw.co.uk
Email address[email protected]
Telephone01757 270700
Telephone regionSelby

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Aaron Goodchild
25.00%
Ordinary B Non Voting
50 at £1John Robert Goodchild
25.00%
Ordinary
50 at £1Lauren Goodchild
25.00%
Ordinary B Non Voting
50 at £1Patricia Ann Goodchild
25.00%
Ordinary

Financials

Year2014
Net Worth£573,508
Cash£4,346
Current Liabilities£27,445

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

16 November 2006Delivered on: 18 November 2006
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: F/H - unit 1 common lane yard common lane burn selby north yorkshire. 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.
Outstanding
2 March 2005Delivered on: 4 March 2005
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 k/a units 3 and 7 weaver street, kirkstall road 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.
Outstanding
18 February 2005Delivered on: 19 February 2005
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.
Outstanding

Filing History

17 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 January 2011Secretary's details changed for Patricia Ann Goodchild on 1 January 2011 (1 page)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for John Robert Goodchild on 1 January 2011 (2 pages)
18 January 2011Director's details changed for John Robert Goodchild on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Patricia Ann Goodchild on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Patricia Ann Goodchild on 1 January 2011 (2 pages)
18 January 2011Secretary's details changed for Patricia Ann Goodchild on 1 January 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Director's details changed for Patricia Ann Goodchild on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for John Robert Goodchild on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Patricia Ann Goodchild on 1 January 2010 (2 pages)
5 February 2010Director's details changed for John Robert Goodchild on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 April 2007Registered office changed on 01/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page)
24 January 2007Return made up to 14/01/07; full list of members (8 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 14/01/06; full list of members (7 pages)
16 August 2005£ nc 100/200 18/01/05 (1 page)
16 August 2005Particulars of contract relating to shares (3 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Ad 18/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
14 January 2005Incorporation (9 pages)