ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J&G Holdings Limited

J&G Holdings Limited is an active company incorporated on 12 February 2018 with the registered office located in Leeds, West Yorkshire. J&G Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11199545
Private limited company
Age
7 years
Incorporated 12 February 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1342 days
Dated 11 February 2021 (4 years ago)
Next confirmation dated 11 February 2022
Was due on 25 February 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Addele Smithies Addele Smithies, Valley Farm
Parkside Road
Leeds
West Yorkshire
LS16 8EZ
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in England • Born in Dec 1989
Mr Jordan Winston Lake
PSC • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allied Glazing Systems Limited
Philip Michael Goy and Shaun William Joyce are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£260.92K
Decreased by £112.57K (-30%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 9 (+38%)
Total Assets
£6.68M
Increased by £1.13M (+20%)
Total Liabilities
-£1.29M
Increased by £453.47K (+54%)
Net Assets
£5.39M
Increased by £673.49K (+14%)
Debt Ratio (%)
19%
Increased by 4.24% (+28%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
4 Months Ago on 1 Jul 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 18 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 17 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 17 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 17 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 17 Feb 2025
Shaun William Joyce Resigned
8 Months Ago on 17 Feb 2025
Philip Michael Goy Resigned
8 Months Ago on 17 Feb 2025
Shaun William Joyce (PSC) Resigned
8 Months Ago on 17 Feb 2025
Get Credit Report
Discover J&G Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Feb 2025
Termination of appointment of Shaun William Joyce as a secretary on 17 February 2025
Submitted on 17 Feb 2025
Cessation of Shaun William Joyce as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 17 Feb 2025
Termination of appointment of Philip Michael Goy as a director on 17 February 2025
Submitted on 17 Feb 2025
Notification of Jordan Winston Lake as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Unaudited abridged accounts made up to 30 April 2022
Submitted on 17 Feb 2025
Unaudited abridged accounts made up to 30 April 2023
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year