Company NameG & G Property Services Limited
Company StatusActive
Company Number03160197
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Maralyn Lillian Jones
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 week, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliveden Close
Shenfield
Essex
CM15 8JP
Director NameMr Peter Leonard Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliveden Close
Shenfield
Essex
CM15 8JP
Director NameMrs Maralyn Lillian Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliveden Close
Shenfield
Essex
CM15 8JP
Director NameMr Glen Owen Jones
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirnam Lodge Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Graeme Paul Jones
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mrs Maralyn Lilian Jones
50.00%
Ordinary
50 at £1Peter Leonard Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£836,312
Cash£2,633
Current Liabilities£54,439

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
23 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
2 March 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 April 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
6 April 2021Director's details changed for Mr Graeme Jones on 1 February 2019 (2 pages)
6 April 2021Change of details for Mrs Maralyn Lilian Jones as a person with significant control on 1 February 2021 (2 pages)
25 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
1 April 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Director's details changed for Mr Glen Owen Jones on 14 February 2019 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 April 2017Director's details changed for Mr Graeme Jones on 16 February 2016 (2 pages)
21 April 2017Director's details changed for Mr Graeme Jones on 16 February 2016 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
2 November 2015Appointment of Mr Glen Owen Jones as a director on 16 October 2015 (2 pages)
2 November 2015Appointment of Mr Graeme Jones as a director on 16 October 2015 (2 pages)
2 November 2015Appointment of Mr Graeme Jones as a director on 16 October 2015 (2 pages)
2 November 2015Appointment of Mr Glen Owen Jones as a director on 16 October 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 15/02/09; no change of members (3 pages)
27 February 2009Return made up to 15/02/09; no change of members (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 March 2008Return made up to 15/02/08; full list of members (4 pages)
26 March 2008Return made up to 15/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 March 2007Return made up to 15/02/07; full list of members (7 pages)
22 March 2007Return made up to 15/02/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 November 2003Registered office changed on 12/11/03 from: neale & company goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
12 November 2003Registered office changed on 12/11/03 from: neale & company goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 April 1997Secretary's particulars changed (1 page)
30 April 1997Ad 28/02/96--------- £ si 60@1 (2 pages)
30 April 1997Secretary's particulars changed (1 page)
30 April 1997Ad 28/02/96--------- £ si 60@1 (2 pages)
30 April 1997Return made up to 15/02/97; full list of members (6 pages)
30 April 1997Return made up to 15/02/97; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
15 February 1996Incorporation (13 pages)
15 February 1996Incorporation (13 pages)