Company NameJ G H Property Services Ltd
DirectorsSarah Jane Bullough and George William Bullough
Company StatusActive
Company Number08071085
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Sarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCleaner
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMr George William Bullough
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMrs Sarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
Director NameGeorge William Bullough
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom 117 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Christopher Elwick
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRoom 117 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George William Bullough
50.00%
Ordinary
1 at £1Sarah Jane Bullough
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,434
Cash£214
Current Liabilities£5,031

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

7 August 2023Statement of capital following an allotment of shares on 12 June 2023
  • GBP 3
(3 pages)
12 June 2023Notification of Henry Jon Bullough as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 September 2022Change of details for Mrs Sarah Jane Bullough as a person with significant control on 9 September 2022 (2 pages)
21 June 2022Notification of George William Bullough as a person with significant control on 22 June 2016 (2 pages)
21 June 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Registered office address changed from Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 30 July 2021 (1 page)
29 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 February 2019Termination of appointment of Christopher Elwick as a director on 18 February 2019 (1 page)
5 July 2018Appointment of Mr Christopher Elwick as a director on 1 July 2018 (2 pages)
13 June 2018Appointment of Mr George William Bullough as a director on 13 June 2018 (2 pages)
6 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Termination of appointment of George William Bullough as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of George William Bullough as a director on 4 January 2016 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
4 March 2015Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page)
3 March 2015Appointment of Mrs Sarah Jane Bullough as a director on 28 February 2015 (2 pages)
3 March 2015Appointment of Mrs Sarah Jane Bullough as a director on 28 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 10 February 2014 (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Sarah Bullough as a director (1 page)
17 May 2012Appointment of George William Bullough as a director (2 pages)
17 May 2012Termination of appointment of Sarah Bullough as a director (1 page)
17 May 2012Appointment of George William Bullough as a director (2 pages)
16 May 2012Incorporation (28 pages)
16 May 2012Incorporation (28 pages)