Company NameJPG Property Llp
Company StatusDissolved
Company NumberOC338782
CategoryLimited Liability Partnership
Incorporation Date16 July 2008(15 years, 8 months ago)
Dissolution Date17 August 2023 (7 months, 2 weeks ago)

Directors

LLP Designated Member NameMr Wilfred Gillender
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2008(4 days after company formation)
Appointment Duration15 years, 1 month (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glastonbury Grove
Newcastle Upon Tyne
NE2 2HB
LLP Designated Member NameMr Nicky Peng Gillender
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
LLP Designated Member NameJenny Peng Gillender
Date of BirthAugust 1988 (Born 35 years ago)
StatusResigned
Appointed20 July 2008(4 days after company formation)
Appointment Duration9 years (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glastonbury Grove
Newcastle Upon Tyne
NE2 2HB
LLP Designated Member NameNicky Peng Gillender
Date of BirthSeptember 1982 (Born 41 years ago)
StatusResigned
Appointed20 July 2008(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Elmfield Square
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BL
LLP Designated Member NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
LLP Designated Member NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Location

Registered AddressSuite 5, 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£365,530
Gross Profit£250,236
Net Worth£2,074,534
Cash£80,300
Current Liabilities£22,354

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 June 2009Delivered on: 19 June 2009
Persons entitled: Wilf Gillender

Classification: Legal charge
Secured details: £364,000.00 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 elmfield square gosforth newcastle upon tyne.
Outstanding
9 October 2008Delivered on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H 21 adderstone court jesmond newcastle upon tyne & wear.
Outstanding
9 October 2008Delivered on: 18 October 2008
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 21 glastonbury grove jesmond newcastle upon tyne tyne & wear.
Fully Satisfied
9 October 2008Delivered on: 18 October 2008
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 16 princess mary court jesmond newcastle upon tyne.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Termination of appointment of Jenny Peng Gillender as a member on 2 August 2017 (1 page)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 14 July 2015 (4 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 July 2014Member's details changed for Nicky Peng Gillender on 1 May 2014 (2 pages)
15 July 2014Member's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 (4 pages)
15 July 2014Member's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages)
15 July 2014Member's details changed for Jenny Peng Gillender on 1 May 2014 (2 pages)
15 July 2014Member's details changed for Nicky Peng Gillender on 1 May 2014 (2 pages)
15 July 2014Member's details changed for Jenny Peng Gillender on 1 May 2014 (2 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 17 July 2013 (8 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 July 2012Annual return made up to 17 July 2012 (8 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 July 2011Annual return made up to 17 July 2011 (9 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 17 July 2010 (9 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Annual return made up to 17/07/09 (4 pages)
5 August 2009Member's particulars nicky gillender (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Currsho from 31/07/2009 to 31/03/2009 (1 page)
23 July 2008Member resigned osborne directors LIMITED (1 page)
23 July 2008Member resigned osborne secretaries LIMITED (1 page)
23 July 2008LLP member appointed wilf gillender (1 page)
23 July 2008LLP member appointed nicky peng gillender (1 page)
23 July 2008LLP member appointed jenny peng gillender (1 page)
16 July 2008Incorporation document\certificate of incorporation (3 pages)