J Green Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-09-30 | |
Trade Debtors | £102,885 | +25.09% |
Employees | £1 | 0% |
Total assets | £4,417,920 | +0.64% |
P.G.B. (BUILDERS) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00930225 |
Record last updated |
Thursday, October 24, 2024 1:47:29 PM UTC |
Official Address |
115 Milton Road West Chesterton
There are 396 companies registered at this street
|
Locality |
West Chesterton |
Region |
Cambridgeshire, England |
Postal Code |
CB41XE
|
Sector |
Construction of commercial buildings |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 11, 2024 |
Appointment of a woman
|  |
Registry |
Oct 11, 2024 |
Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Jun 6, 2014 |
Annual accounts
|  |
Registry |
Feb 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 5, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Jan 22, 2014 |
Company name change
|  |
Registry |
Jan 22, 2014 |
Change of name certificate
|  |
Registry |
Jan 22, 2014 |
Annual return
|  |
Registry |
Dec 4, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Aug 23, 2013 |
Registration of a charge / charge code
|  |
Financials |
Apr 15, 2013 |
Annual accounts
|  |
Registry |
Jan 15, 2013 |
Annual return
|  |
Financials |
Jun 26, 2012 |
Annual accounts
|  |
Registry |
Jan 12, 2012 |
Annual return
|  |
Registry |
Sep 12, 2011 |
Resignation of one Secretary
|  |
Financials |
Aug 23, 2011 |
Annual accounts
|  |
Registry |
Aug 17, 2011 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jan 12, 2011 |
Annual return
|  |
Financials |
Jun 21, 2010 |
Annual accounts
|  |
Registry |
Jan 13, 2010 |
Annual return
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 9302...
|  |
Financials |
Aug 11, 2009 |
Annual accounts
|  |
Registry |
Aug 11, 2009 |
Change of accounting reference date
|  |
Registry |
Jan 15, 2009 |
Annual return
|  |
Registry |
Jan 15, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 18, 2008 |
Annual return
|  |
Registry |
Aug 28, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 28, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 9302...
|  |
Registry |
Aug 28, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jul 31, 2008 |
Annual accounts
|  |
Registry |
Apr 24, 2008 |
Change of accounting reference date
|  |
Registry |
Apr 11, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 26, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 2, 2007 |
Return by a company purchasing its own shares
|  |
Registry |
Jun 15, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 8, 2007 |
Resignation of a director
|  |
Registry |
May 8, 2007 |
Declaration in relation to the redemption or purchase of shares out of capital
|  |
Registry |
May 8, 2007 |
Alteration to memorandum and articles
|  |
Registry |
May 8, 2007 |
Authority to purchase shares out of capital
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge 9302...
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2007 |
Resignation of a woman
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge 9302...
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge 9302...
|  |
Financials |
Mar 27, 2007 |
Annual accounts
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Financials |
Jul 31, 2006 |
Annual accounts
|  |
Registry |
Jan 11, 2006 |
Annual return
|  |
Financials |
Mar 24, 2005 |
Annual accounts
|  |
Registry |
Dec 21, 2004 |
Annual return
|  |
Financials |
Mar 24, 2004 |
Annual accounts
|  |
Registry |
Dec 30, 2003 |
Annual return
|  |
Financials |
Apr 13, 2003 |
Annual accounts
|  |
Registry |
Dec 20, 2002 |
Annual return
|  |
Financials |
Apr 23, 2002 |
Annual accounts
|  |
Registry |
Jan 21, 2002 |
Annual return
|  |
Financials |
Jun 18, 2001 |
Annual accounts
|  |
Registry |
Jan 18, 2001 |
Annual return
|  |
Financials |
Apr 4, 2000 |
Annual accounts
|  |
Registry |
Jan 27, 2000 |
Annual return
|  |
Financials |
Jun 8, 1999 |
Annual accounts
|  |
Registry |
Jan 27, 1999 |
Annual return
|  |
Registry |
Nov 20, 1998 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 10, 1998 |
Annual accounts
|  |
Registry |
Jan 8, 1998 |
Annual return
|  |
Financials |
Apr 29, 1997 |
Annual accounts
|  |
Registry |
Jan 28, 1997 |
Annual return
|  |
Financials |
Mar 29, 1996 |
Annual accounts
|  |
Registry |
Jan 30, 1996 |
Annual return
|  |
Registry |
Jul 27, 1995 |
Change in situation or address of registered office
|  |
Financials |
May 23, 1995 |
Annual accounts
|  |
Registry |
Jan 10, 1995 |
Location of register of members address changed
|  |
Registry |
Jan 10, 1995 |
Annual return
|  |
Financials |
Mar 16, 1994 |
Annual accounts
|  |
Registry |
Feb 2, 1994 |
Annual return
|  |
Registry |
Nov 25, 1993 |
Director resigned, new director appointed
|  |
Registry |
Oct 25, 1993 |
Two appointments: 2 men
|  |
Registry |
Oct 13, 1993 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Feb 8, 1993 |
Annual accounts
|  |
Registry |
Jan 27, 1993 |
Annual return
|  |
Registry |
Jan 27, 1993 |
Registered office changed
|  |
Registry |
Jul 8, 1992 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jul 6, 1992 |
Annual accounts
|  |
Registry |
Jan 31, 1992 |
Annual return
|  |
Registry |
Sep 20, 1991 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 25, 1991 |
Annual accounts
|  |
Registry |
Mar 6, 1991 |
Annual return
|  |
Registry |
Dec 31, 1990 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Nov 13, 1990 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 29, 1990 |
Annual accounts
|  |
Registry |
Mar 29, 1990 |
Annual return
|  |
Registry |
Nov 24, 1989 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 3, 1989 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 30, 1989 |
Annual return
|  |
Financials |
Jan 30, 1989 |
Annual accounts
|  |