Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.G.INVESTMENTS LIMITED
Company Information for

J.L.G.INVESTMENTS LIMITED

15A BYRON ROAD, LONDON, NW7 4AH,
Company Registration Number
00401798
Private Limited Company
Active

Company Overview

About J.l.g.investments Ltd
J.L.G.INVESTMENTS LIMITED was founded on 1945-12-11 and has its registered office in London. The organisation's status is listed as "Active". J.l.g.investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.L.G.INVESTMENTS LIMITED
 
Legal Registered Office
15A BYRON ROAD
LONDON
NW7 4AH
Other companies in HP4
 
Filing Information
Company Number 00401798
Company ID Number 00401798
Date formed 1945-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.G.INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.L.G.INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
AUDREY GODFREY
Company Secretary 1991-02-14
ELAINE RACHEL CHESTER
Director 2007-04-06
MICHAEL PETER CHESTER
Director 1991-02-14
ALLAN RUSSELL GODFREY
Director 2005-12-08
AUDREY GODFREY
Director 1991-02-14
COLIN ROGER GODFREY
Director 2001-12-06
JOHN STEPHEN GODFREY
Director 1994-12-01
RICHARD SCOTT GODFREY
Director 1997-01-23
ROBERT PAUL GODFREY
Director 2005-12-08
JANE FRANCES MOWAT
Director 1991-02-14
WALTER STANTON
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRYAN GODFREY
Director 1991-02-14 2009-07-29
PEGGY CHESTER
Director 1991-02-14 2006-01-28
ESTHER GODFREY
Director 1991-02-14 1995-02-15
HAROLD GODFREY
Director 1991-02-14 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY GODFREY GRANGEMOSS LIMITED Company Secretary 1991-12-13 CURRENT 1977-02-23 Active
AUDREY GODFREY PLANETREE INVESTMENTS LIMITED Company Secretary 1991-08-24 CURRENT 1958-02-20 Dissolved 2017-06-06
AUDREY GODFREY AMADEUS PROPERTIES LIMITED Company Secretary 1991-02-14 CURRENT 1967-10-17 Active
ELAINE RACHEL CHESTER AMADEUS PROPERTIES LIMITED Director 2008-09-01 CURRENT 1967-10-17 Active
MICHAEL PETER CHESTER AMADEUS PROPERTIES LIMITED Director 1991-02-14 CURRENT 1967-10-17 Active
ALLAN RUSSELL GODFREY AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
AUDREY GODFREY AMADEUS PROPERTIES LIMITED Director 1993-10-28 CURRENT 1967-10-17 Active
AUDREY GODFREY GRANGEMOSS LIMITED Director 1991-12-13 CURRENT 1977-02-23 Active
COLIN ROGER GODFREY THE COURTYARD AT SWINTON GRANGE MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2004-11-15 Dissolved 2014-04-01
COLIN ROGER GODFREY PLANETREE INVESTMENTS LIMITED Director 2009-07-29 CURRENT 1958-02-20 Dissolved 2017-06-06
COLIN ROGER GODFREY BELLVIEW SERVICES LIMITED Director 2002-09-23 CURRENT 2002-07-09 Active - Proposal to Strike off
COLIN ROGER GODFREY AMADEUS PROPERTIES LIMITED Director 1998-12-03 CURRENT 1967-10-17 Active
COLIN ROGER GODFREY GRANGEMOSS LIMITED Director 1991-12-13 CURRENT 1977-02-23 Active
JOHN STEPHEN GODFREY PLANETREE INVESTMENTS LIMITED Director 2009-07-29 CURRENT 1958-02-20 Dissolved 2017-06-06
JOHN STEPHEN GODFREY THE COURTYARD AT SWINTON GRANGE MANAGEMENT LIMITED Director 2004-11-15 CURRENT 2004-11-15 Dissolved 2014-04-01
JOHN STEPHEN GODFREY BELLVIEW SERVICES LIMITED Director 2002-09-23 CURRENT 2002-07-09 Active - Proposal to Strike off
JOHN STEPHEN GODFREY AMADEUS PROPERTIES LIMITED Director 1994-12-01 CURRENT 1967-10-17 Active
JOHN STEPHEN GODFREY POINTDALE LIMITED Director 1990-12-31 CURRENT 1978-03-21 Active
RICHARD SCOTT GODFREY GODFREY DALLAS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
RICHARD SCOTT GODFREY AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
RICHARD SCOTT GODFREY POINTDALE LIMITED Director 1990-12-31 CURRENT 1978-03-21 Active
ROBERT PAUL GODFREY ABBEY OFFICE SUPPLIES LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ROBERT PAUL GODFREY AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
ROBERT PAUL GODFREY POINTDALE LIMITED Director 1990-12-31 CURRENT 1978-03-21 Active
JANE FRANCES MOWAT AMADEUS PROPERTIES LIMITED Director 1993-10-28 CURRENT 1967-10-17 Active
JANE FRANCES MOWAT POINTDALE LIMITED Director 1990-12-31 CURRENT 1978-03-21 Active
WALTER STANTON AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
WALTER STANTON RENCO PROPERTIES LIMITED Director 2008-08-01 CURRENT 1953-12-08 Active
WALTER STANTON CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1996-11-18 CURRENT 1996-09-16 Dissolved 2013-09-03
WALTER STANTON 3 D DEVELOPMENT LTD Director 1991-10-17 CURRENT 1991-09-25 Active - Proposal to Strike off
WALTER STANTON BENA ESTATES LIMITED Director 1991-08-01 CURRENT 1960-04-14 Active - Proposal to Strike off
WALTER STANTON LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
WALTER STANTON LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AE
2023-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/23 FROM 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AE
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-04-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WALTER STANTON
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-10AP01DIRECTOR APPOINTED MRS CAROLINE MARY GODFREY
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004017980038
2019-08-01RES12Resolution of varying share rights or name
2019-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2019-07-30SH08Change of share class name or designation
2019-07-25PSC07CESSATION OF MICHAEL PETER CHESTER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC02Notification of Jlg Investments Holdings Ltd as a person with significant control on 2019-07-23
2019-07-24SH0123/07/19 STATEMENT OF CAPITAL GBP 1238000
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22SH20Statement by Directors
2019-07-22SH19Statement of capital on 2019-07-22 GBP 3,000
2019-07-22CAP-SSSolvency Statement dated 22/07/19
2019-07-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GODFREY
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980039
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980038
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980037
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980036
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980035
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980034
2017-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004017980032
2017-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004017980033
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1238000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1238000
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1238000
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22RES01ADOPT ARTICLES 22/04/14
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980033
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980032
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004017980031
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004017980030
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1238000
2014-02-24AR0114/02/14 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980031
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004017980030
2013-02-15AR0114/02/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT GODFREY / 31/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STANTON / 31/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES MOWAT / 31/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GODFREY / 31/01/2012
2012-03-19AR0114/02/12 FULL LIST
2012-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GODFREY / 31/01/2012
2012-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY GODFREY / 31/01/2012
2012-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RUSSELL GODFREY / 31/01/2012
2012-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER CHESTER / 31/01/2012
2012-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RACHEL CHESTER / 31/01/2012
2012-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY GODFREY / 31/01/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-15AR0114/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROGER GODFREY / 01/11/2010
2010-02-25AR0114/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STANTON / 14/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES MOWAT / 14/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GODFREY / 14/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT GODFREY / 14/02/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID GODFREY
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN GODFREY / 31/12/2008
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-31288aDIRECTOR APPOINTED MR WALTER STANTON
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-04-02RES01ALTER ARTICLES 04/12/2007
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.L.G.INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L.G.INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-22 Outstanding NATIONWIDE BUILDING SOCIETY
2014-04-22 Outstanding NATIONWIDE BUILDING SOCIETY
2013-08-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-03-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-01-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-09-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-09-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-08-04 Satisfied LLOYDS BANK PLC
MORTGAGE 2005-08-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-07-01 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 1 NOVEMBER 1999 AND 2003-12-17 Satisfied ANGLO IRISH BANK CORPORATION PLC AND ITS SUCCESSORS, TRANSFEREES AND ASSIGNS
DEED OF CHARGE SUPPLEMENTAL TO A LEGAL CHARGE AND FLOATING CHARGE DATED 5 SEPTEMBER 1990, A DEED OF DEBENTURE DATED 1 NOVEMBER 1999, A SUPPLEMENTAL AGREEMENT DATED 18 DECEMBER 2000 AND A SUPPLEMENTAL AGREEMENT DATED 20 MAY 2002 AND 2002-05-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER ACCOUNTS 2002-05-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE 2000-12-18 Satisfied ANGLO IRISH BANK CORPATION PLC
MORTGAGE 2000-11-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-11-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
CASH COLLATERAL AGREEMENT 1997-09-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF RELEASE AND SUBSTITUTION 1995-03-03 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1991-04-24 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE. 1990-09-05 Satisfied ALLIED DUNBAR ASSURANCE PLC
CHARGE 1989-03-15 Satisfied ALLIED DUNBAR ASSURANCE PLC.
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE AND FLOATING CHARGE. 1987-11-26 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1985-07-04 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1984-05-22 Satisfied MUNICIPAL MUTUAL INSURANCE LIMITED
LEGAL CHARGE 1984-01-20 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1984-01-20 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1983-05-25 Satisfied LLOYDS BANK PLC
NOTICE OF DEPOSIT W/I 1981-08-06 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1951-01-29 Satisfied UNION PENSION TRUST LTD
LEGAL CHARGE 1950-09-19 Satisfied BINGLEY BLDG. SOCY.
Creditors
Creditors Due After One Year 2012-04-01 £ 4,309,217
Creditors Due Within One Year 2012-04-01 £ 446,216
Non-instalment Debts Due After5 Years 2012-04-01 £ 3,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L.G.INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,235,000
Cash Bank In Hand 2012-04-01 £ 96,971
Current Assets 2012-04-01 £ 3,975,950
Debtors 2012-04-01 £ 3,878,979
Fixed Assets 2012-04-01 £ 13,375,636
Secured Debts 2012-04-01 £ 4,409,897
Shareholder Funds 2012-04-01 £ 12,596,153
Tangible Fixed Assets 2012-04-01 £ 13,374,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.L.G.INVESTMENTS LIMITED registering or being granted any patents
Domain Names

J.L.G.INVESTMENTS LIMITED owns 2 domain names.

jlginvest.co.uk   jlginvestments.co.uk  

Trademarks
We have not found any records of J.L.G.INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT STILE UK LIMITED 2007-06-21 Outstanding

We have found 1 mortgage charges which are owed to J.L.G.INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for J.L.G.INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.L.G.INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.L.G.INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L.G.INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L.G.INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.