ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J & G Development Limited

J & G Development Limited is an active company incorporated on 20 March 2003 with the registered office located in Weybridge, Surrey. J & G Development Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04706171
Private limited company
Age
22 years
Incorporated 20 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
9 Lockestone
Weybridge
KT13 8EE
England
Address changed on 10 Nov 2023 (1 year 11 months ago)
Previous address was 9 9 Lockestone Weybridge Surrey KT13 8EE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1955 • Property Developer
Director • Accountant • Australian • Lives in England • Born in Jun 1961
Secretary • Accountant • British • Lives in UK • Born in Jun 1970
Mr John Phillip Johnson
PSC • Australian • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pinnacle Real Estate LLP
Philip Goodlace, John Phillip Johnson, and 1 more are mutual people.
Active
4 Crown Road Management Limited
John Phillip Johnson and Philip Goodlace are mutual people.
Active
L&J Property Investment Limited
John Phillip Johnson and Louise Anne Johnson are mutual people.
Active
County Holdings LLP
John Phillip Johnson and Louise Anne Johnson are mutual people.
Active
148 Kings Road (Brighton) Limited
Philip Goodlace is a mutual person.
Active
P Goodlace Of Ramsgate Properties Limited
Philip Goodlace is a mutual person.
Active
7 - 10 West Cliff Terrace Mansions Limited
Philip Goodlace is a mutual person.
Active
County Real Estate Limited
John Phillip Johnson and Louise Anne Johnson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.55K
Decreased by £24.61K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£759.58K
Decreased by £14.81K (-2%)
Total Liabilities
-£403.4K
Decreased by £23.5K (-6%)
Net Assets
£356.18K
Increased by £8.7K (+3%)
Debt Ratio (%)
53%
Decreased by 2.02% (-4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 7 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Nov 2023
Registered Address Changed
2 Years Ago on 16 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 21 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 24 Mar 2022
Full Accounts Submitted
3 Years Ago on 12 Jan 2022
Get Credit Report
Discover J & G Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Registered office address changed from 9 9 Lockestone Weybridge Surrey KT13 8EE England to 9 Lockestone Weybridge KT13 8EE on 10 November 2023
Submitted on 10 Nov 2023
Elect to keep the directors' residential address register information on the public register
Submitted on 16 Oct 2023
Registered office address changed from 2 Crown Road Twickenham TW1 3EE England to 9 9 Lockestone Weybridge Surrey KT13 8EE on 16 October 2023
Submitted on 16 Oct 2023
Withdrawal of the directors' residential address register information from the public register
Submitted on 16 Oct 2023
Confirmation statement made on 20 March 2023 with no updates
Submitted on 21 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year