J Green Properties Ltd

View details as a director

Reports

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

Financials

Last balance sheet date2024-09-30
Trade Debtors£102,885 +25.09%
Employees£1 0%
Total assets£4,417,920 +0.64%

P.G.B. (BUILDERS) LIMITED

Details

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

Charts

Visits

J GREEN PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-122023-12023-72024-92025-42025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 11, 2024 Appointment of a woman 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 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 Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Jun 6, 2014 Annual accounts Annual accounts
Registry Feb 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 5, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 22, 2014 Company name change Company name change
Registry Jan 22, 2014 Change of name certificate Change of name certificate
Registry Jan 22, 2014 Annual return Annual return
Registry Dec 4, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 15, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials Jun 26, 2012 Annual accounts Annual accounts
Registry Jan 12, 2012 Annual return Annual return
Registry Sep 12, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Aug 23, 2011 Annual accounts Annual accounts
Registry Aug 17, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 12, 2011 Annual return Annual return
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 9302... Change of particulars for director 9302...
Financials Aug 11, 2009 Annual accounts Annual accounts
Registry Aug 11, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 15, 2009 Annual return Annual return
Registry Jan 15, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 18, 2008 Annual return Annual return
Registry Aug 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2007 Return by a company purchasing its own shares 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 8, 2007 Resignation of a director Resignation of a director
Registry May 8, 2007 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry May 8, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 8, 2007 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2007 Particulars of a mortgage or charge 9302... Particulars of a mortgage or charge 9302...
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2007 Resignation of a woman Resignation of a woman
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2007 Particulars of a mortgage or charge 9302... Particulars of a mortgage or charge 9302...
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2007 Particulars of a mortgage or charge 9302... Particulars of a mortgage or charge 9302...
Financials Mar 27, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Annual return Annual return
Financials Mar 24, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Annual return Annual return
Financials Mar 24, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Financials Apr 13, 2003 Annual accounts Annual accounts
Registry Dec 20, 2002 Annual return Annual return
Financials Apr 23, 2002 Annual accounts Annual accounts
Registry Jan 21, 2002 Annual return Annual return
Financials Jun 18, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Apr 4, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Financials Jun 8, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Registry Nov 20, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 10, 1998 Annual accounts Annual accounts
Registry Jan 8, 1998 Annual return Annual return
Financials Apr 29, 1997 Annual accounts Annual accounts
Registry Jan 28, 1997 Annual return Annual return
Financials Mar 29, 1996 Annual accounts Annual accounts
Registry Jan 30, 1996 Annual return Annual return
Registry Jul 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials May 23, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Location of register of members address changed Location of register of members address changed
Registry Jan 10, 1995 Annual return Annual return
Financials Mar 16, 1994 Annual accounts Annual accounts
Registry Feb 2, 1994 Annual return Annual return
Registry Nov 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Oct 13, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 8, 1993 Annual accounts Annual accounts
Registry Jan 27, 1993 Annual return Annual return
Registry Jan 27, 1993 Registered office changed Registered office changed
Registry Jul 8, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 6, 1992 Annual accounts Annual accounts
Registry Jan 31, 1992 Annual return Annual return
Registry Sep 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 25, 1991 Annual accounts Annual accounts
Registry Mar 6, 1991 Annual return Annual return
Registry Dec 31, 1990 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Nov 13, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 29, 1990 Annual accounts Annual accounts
Registry Mar 29, 1990 Annual return Annual return
Registry Nov 24, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 3, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1989 Annual return Annual return
Financials Jan 30, 1989 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)