Company NameJ.G. Windows Limited
Company StatusActive
Company Number00206416
CategoryPrivate Limited Company
Incorporation Date24 June 1925(98 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Stewart Hindmarsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(81 years after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Lodge
The Cedars Ashbrooke
Sunderland
Tyne And Wear
SR2 7TW
Director NameMr Brian Mawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(81 years after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Secretary NameHelen Clare Mawson
NationalityBritish
StatusCurrent
Appointed28 June 2006(81 years after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Correspondence Address3 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Director NameMrs Helen Clare Mawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(93 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Central Arcade
Newcastle-Upon-Tyne
NE1 5BP
Director NameMr Hedley Arnold Windows
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1996)
RoleMusic Merchant
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameJames Bowen Windows
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(66 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address93 Errington Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameMrs Marjorie Windows
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(66 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 January 2005)
RoleSecretary
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary NameMrs Marjorie Windows
NationalityBritish
StatusResigned
Appointed30 November 1991(66 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 January 2005)
RoleCompany Director
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary NameRosalind Windows
NationalityBritish
StatusResigned
Appointed24 January 2005(79 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address93 Errington Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameMr Neil Ferry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(81 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address560 Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Director NameMr Rupert William Bradbury
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(81 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barns Causey Hill
Hexham
Northumberland
NE46 2JF
Director NameRoy Irvine Stewart
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(81 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD

Contact

Websitewww.jgwindows.com/
Email address[email protected]
Telephone0191 2321356
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Central Arcade
Newcastle-Upon-Tyne
NE1 5BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2.3k at £1Neil Ferry
7.00%
Ordinary
18.2k at £1Brian Mawson
55.50%
Ordinary
7.7k at £1Rupert William Bradbury
23.50%
Ordinary
4.6k at £1Stewart Hindmarsh
14.00%
Ordinary

Financials

Year2014
Net Worth£785,789
Cash£326,769
Current Liabilities£359,285

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

12 July 1984Delivered on: 18 July 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
26 March 2019Notification of Stewart Hindmarsh as a person with significant control on 1 December 2018 (2 pages)
16 January 2019Appointment of Mrs Helen Clare Mawson as a director on 11 January 2019 (2 pages)
14 December 2018Termination of appointment of Rupert William Bradbury as a director on 1 December 2018 (1 page)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 September 2016Termination of appointment of Neil Ferry as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Neil Ferry as a director on 1 September 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 32,772
(7 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 32,772
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 October 2014Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 32,772
(7 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 32,772
(7 pages)
17 October 2014Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 32,772
(7 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 32,772
(7 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Mr Rupert William Bradbury on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Rupert William Bradbury on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
30 October 2010Termination of appointment of Roy Stewart as a director (1 page)
30 October 2010Termination of appointment of Roy Stewart as a director (1 page)
30 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 February 2010Director's details changed for Neil Ferry on 30 November 2009 (2 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Neil Ferry on 30 November 2009 (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (6 pages)
1 December 2008Return made up to 30/11/08; full list of members (6 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
18 January 2008Return made up to 30/11/07; no change of members (8 pages)
18 January 2008Return made up to 30/11/07; no change of members (8 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Return made up to 30/11/06; full list of members (11 pages)
14 February 2007Return made up to 30/11/06; full list of members (11 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
24 February 2006Full accounts made up to 30 April 2005 (18 pages)
24 February 2006Full accounts made up to 30 April 2005 (18 pages)
16 December 2005Return made up to 30/11/05; full list of members (8 pages)
16 December 2005Return made up to 30/11/05; full list of members (8 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
7 February 2005Full accounts made up to 30 April 2004 (18 pages)
7 February 2005Full accounts made up to 30 April 2004 (18 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
17 December 2004Return made up to 30/11/04; full list of members (9 pages)
17 December 2004Return made up to 30/11/04; full list of members (9 pages)
21 January 2004Full accounts made up to 30 April 2003 (28 pages)
21 January 2004Full accounts made up to 30 April 2003 (28 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
25 February 2003Full accounts made up to 30 April 2002 (44 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 30 April 2002 (44 pages)
25 February 2003Auditor's resignation (1 page)
18 December 2002Return made up to 30/11/02; full list of members (9 pages)
18 December 2002Return made up to 30/11/02; full list of members (9 pages)
20 February 2002Full accounts made up to 30 April 2001 (22 pages)
20 February 2002Full accounts made up to 30 April 2001 (22 pages)
12 December 2001Return made up to 30/11/01; full list of members (8 pages)
12 December 2001Return made up to 30/11/01; full list of members (8 pages)
21 December 2000Full accounts made up to 30 April 2000 (23 pages)
21 December 2000Return made up to 30/11/00; full list of members (8 pages)
21 December 2000Full accounts made up to 30 April 2000 (23 pages)
21 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 December 1999Return made up to 30/11/99; full list of members (8 pages)
13 December 1999Return made up to 30/11/99; full list of members (8 pages)
13 December 1999Full accounts made up to 30 April 1999 (23 pages)
13 December 1999Full accounts made up to 30 April 1999 (23 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Full accounts made up to 30 April 1998 (20 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Full accounts made up to 30 April 1998 (20 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 December 1997Full accounts made up to 30 April 1997 (19 pages)
12 December 1997Full accounts made up to 30 April 1997 (19 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 January 1997Full accounts made up to 30 April 1996 (19 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
2 January 1997Full accounts made up to 30 April 1996 (19 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 December 1995Full accounts made up to 30 April 1995 (20 pages)
15 December 1995Full accounts made up to 30 April 1995 (20 pages)
24 June 1925Certificate of incorporation (1 page)
24 June 1925Certificate of incorporation (1 page)