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

J & G PROPERTY SERVICES LIMITED

94 SHEIL ROAD, TUEBROOK, LIVERPOOL, MERSEYSIDE, L6 3AF,
Company Registration Number
03284351
Private Limited Company
Active

Company Overview

About J & G Property Services Ltd
J & G PROPERTY SERVICES LIMITED was founded on 1996-11-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". J & G Property Services Limited is a Private Limited Company registered in 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 & G PROPERTY SERVICES LIMITED
 
Legal Registered Office
94 SHEIL ROAD
TUEBROOK
LIVERPOOL
MERSEYSIDE
L6 3AF
Other companies in L6
 
Filing Information
Company Number 03284351
Company ID Number 03284351
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & G PROPERTY SERVICES 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.
Companies with same name J & G PROPERTY SERVICES LIMITED
The following companies were found which have the same name as J & G PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & G PROPERTY SERVICES LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2022-12-06

Company Officers of J & G PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN YOUDS
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN FRANCIS YOUDS
Company Secretary 2002-02-27 2015-11-26
JOAN FRANCIS YOUDS
Company Secretary 2008-11-01 2014-12-01
JOAN FRANCIS YOUDS
Director 2008-11-01 2014-12-01
JOHN ALAN YOUDS
Director 1996-12-09 2011-08-02
JOHN ALAN YOUDS
Company Secretary 1996-12-09 2002-02-27
GARY ROY YOUDS
Director 1996-12-09 2002-02-27
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1996-11-27 1996-12-09
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1996-11-27 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN YOUDS CASTLE SUITES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN ALAN YOUDS THE CABBAGE HALL HOTEL LIMITED Director 2015-07-27 CURRENT 2015-06-16 Active - Proposal to Strike off
JOHN ALAN YOUDS THE DALES MANAGEMENT COMPANY LIMITED Director 2014-10-23 CURRENT 2008-02-25 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
2024-01-22CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032843510022
2021-12-13CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19DISS40Compulsory strike-off action has been discontinued
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-10TM02Termination of appointment of Joan Francis Youds on 2015-11-26
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FRANCIS YOUDS
2015-10-06TM02Termination of appointment of Joan Francis Youds on 2014-12-01
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-18AAMDAmended account small company full exemption
2014-10-31AP01DIRECTOR APPOINTED MR JOHN ALAN YOUDS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24SH02Sub-division of shares on 2014-08-19
2014-09-24SH08Change of share class name or designation
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032843510022
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCIS YOUDS / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCIS YOUDS / 04/04/2013
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR JOAN FRANCIS YOUDS on 2013-04-04
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM 116 Duke Street Liverpool Merseyside L1 5AG
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-30AR0127/11/12 FULL LIST
2012-05-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-13AR0127/11/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUDS
2011-05-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-02AR0127/11/10 FULL LIST
2010-05-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-03AR0127/11/09 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-04AA30/11/07 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR AND SECRETARY APPOINTED JOAN FRANCIS YOUDS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-05-25363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15GAZ1FIRST GAZETTE
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-14363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-03363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05288cSECRETARY'S PARTICULARS CHANGED
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 & G PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-05-15
Fines / Sanctions
No fines or sanctions have been issued against J & G PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-01-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-10-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 Outstanding HSBC BANK PLC
DEBENTURE 1997-08-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 & G PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of J & G PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & G PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of J & G PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & G PROPERTY SERVICES 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 (41100 - Development of building projects) as J & G PROPERTY SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J & G PROPERTY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ & G PROPERTY SERVICES LIMITEDEvent Date2007-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & G PROPERTY SERVICES 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 & G PROPERTY SERVICES 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.