Company NameJFG Property Limited
Company StatusDissolved
Company Number06301278
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date28 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMargaret Mary Gibson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst House
42a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Secretary NameMargaret Mary Gibson
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst House
42a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Director NameMr John William Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2015(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr John Frederick Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst House
42a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Frederick Gibson & Mrs Margaret Mary Gibson & G.p. Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,567
Cash£61,945
Current Liabilities£2,560,151

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

9 March 2015Delivered on: 17 March 2015
Persons entitled: Laurence Ian Werner

Classification: A registered charge
Outstanding

Filing History

28 August 2021Final Gazette dissolved following liquidation (1 page)
28 May 2021Notice of move from Administration to Dissolution (36 pages)
26 May 2021Administrator's progress report (36 pages)
21 December 2020Administrator's progress report (33 pages)
2 December 2020Notice of extension of period of Administration (3 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 June 2020Administrator's progress report (32 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
10 February 2020Result of meeting of creditors (6 pages)
7 February 2020Cessation of John Frederick Gibson as a person with significant control on 2 August 2019 (1 page)
22 January 2020Statement of administrator's proposal (42 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
29 November 2019Registered office address changed from Pinehurst House, 42a Horncastle Road, Woodhall Spa Lincolnshire LN10 6UZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 29 November 2019 (2 pages)
28 November 2019Appointment of an administrator (3 pages)
7 August 2019Termination of appointment of John Frederick Gibson as a director on 2 August 2019 (1 page)
7 August 2019Notification of John William Gibson as a person with significant control on 2 August 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 March 2018 (5 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(6 pages)
10 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(6 pages)
10 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(6 pages)
10 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 March 2015Registration of charge 063012780001, created on 9 March 2015 (82 pages)
17 March 2015Registration of charge 063012780001, created on 9 March 2015 (82 pages)
17 March 2015Registration of charge 063012780001, created on 9 March 2015 (82 pages)
16 February 2015Appointment of Mr John William Gibson as a director on 14 February 2015 (2 pages)
16 February 2015Appointment of Mr John William Gibson as a director on 14 February 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages)
6 August 2009Return made up to 04/07/09; full list of members (3 pages)
6 August 2009Return made up to 04/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
6 July 2007New director appointed (1 page)
6 July 2007New secretary appointed;new director appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2007New secretary appointed;new director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)